- Company Overview for PORT SUTTON BRIDGE LIMITED (01577650)
- Filing history for PORT SUTTON BRIDGE LIMITED (01577650)
- People for PORT SUTTON BRIDGE LIMITED (01577650)
- Charges for PORT SUTTON BRIDGE LIMITED (01577650)
- More for PORT SUTTON BRIDGE LIMITED (01577650)
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) |
---|---|---|---|
16 Apr 2018 | CH01 | Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 | |
18 Oct 2017 | TM01 | Termination of appointment of Michel Rene Jadot as a director on 1 August 2017 | |
17 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Michael David Lewis as a director on 31 May 2017 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
16 Sep 2014 | CH01 | Director's details changed for Mr Michel Rene Jadot on 12 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 16 January 2014 | |
13 Sep 2013 | AP01 | Appointment of Mr Michel Rene Jadot as a director | |
12 Sep 2013 | AP01 | Appointment of Mr Franciscus Johannes Antonius Las as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Gary Walker as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Freddy Bracke as a director | |
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Freddy Achiel Bracke on 18 March 2012 | |
30 May 2013 | CH01 | Director's details changed for Mr Gary John Walker on 18 March 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013 | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
01 Dec 2011 | CERTNM |
Company name changed port sutton bridge LIMITED\certificate issued on 01/12/11
|