- Company Overview for G & H SHEET FED LTD (01556208)
- Filing history for G & H SHEET FED LTD (01556208)
- People for G & H SHEET FED LTD (01556208)
- Charges for G & H SHEET FED LTD (01556208)
- Insolvency for G & H SHEET FED LTD (01556208)
- More for G & H SHEET FED LTD (01556208)
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) |
---|---|---|---|
30 May 2017 | AA | Accounts for a medium company made up to 30 June 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 Mar 2016 | AA | Accounts for a medium company made up to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
15 Apr 2015 | AA | Accounts for a medium company made up to 30 June 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 3 Commerce Way Trafford Park Manchester M17 1HW to 3 Avocado Court, Commerce Way Trafford Park Manchester M17 1HW on 1 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
25 Oct 2013 | AA | Accounts for a medium company made up to 30 June 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Sydney Blakeborough as a director | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a medium company made up to 30 June 2012 | |
04 Sep 2012 | AP01 | Appointment of Ian Jeffrey Lamb as a director | |
04 Sep 2012 | AP01 | Appointment of Derek Clark as a director | |
04 Sep 2012 | AP01 | Appointment of David Peter Hatton as a director | |
19 Dec 2011 | AA | Accounts for a medium company made up to 30 June 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Mr Earl Raymond Hawley on 30 November 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Mr Earl Raymond Hawley on 30 November 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr Sydney Terence Blakeborough on 30 November 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a medium company made up to 30 June 2010 | |
21 Sep 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 | |
09 Aug 2010 | AA | Accounts for a medium company made up to 31 October 2009 | |
08 Jul 2010 | MISC | Section 519 |