- Company Overview for EASBY ELECTRONICS LIMITED (01537952)
- Filing history for EASBY ELECTRONICS LIMITED (01537952)
- People for EASBY ELECTRONICS LIMITED (01537952)
- Charges for EASBY ELECTRONICS LIMITED (01537952)
- More for EASBY ELECTRONICS LIMITED (01537952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | CH01 | Director's details changed for Stephen Griffiths on 22 January 2016 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr Simon Lee Thake on 18 June 2014 | |
14 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
01 Nov 2013 | TM01 | Termination of appointment of Timothy Morris as a director | |
01 Nov 2013 | TM01 | Termination of appointment of John Hodgetts as a director | |
20 Oct 2013 | AP01 | Appointment of Mr Nigel Dorrien Copely as a director | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
19 Apr 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Simon Thake on 1 November 2012 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
04 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Simon Thake on 28 February 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 22 March 2012 | |
22 Mar 2012 | TM02 | Termination of appointment of John Hodgetts as a secretary | |
22 Mar 2012 | AP03 | Appointment of Cecilia Taylor as a secretary | |
22 Mar 2012 | AP01 | Appointment of Stephen John Madley as a director | |
22 Mar 2012 | AP01 | Appointment of Stephen Griffiths as a director | |
22 Mar 2012 | AP01 | Appointment of Simon Thake as a director |