- Company Overview for WHITEHALL FABRICATIONS LIMITED (01883845)
- Filing history for WHITEHALL FABRICATIONS LIMITED (01883845)
- People for WHITEHALL FABRICATIONS LIMITED (01883845)
- Charges for WHITEHALL FABRICATIONS LIMITED (01883845)
- More for WHITEHALL FABRICATIONS LIMITED (01883845)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
10 May 2016 | AP01 | Appointment of Mrs Penelope Jane Greenwood as a director on 21 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of Stuart Joseph Daniels as a director on 21 April 2016 | |
24 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AD04 | Register(s) moved to registered office address | |
11 Jun 2014 | TM01 | Termination of appointment of Martyn Beattie as a director | |
11 Jun 2014 | AD02 | Register inspection address has been changed from C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England | |
16 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
24 May 2013 | AD03 | Register(s) moved to registered inspection location | |
24 May 2013 | AD02 | Register inspection address has been changed | |
11 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Michael Frederick Greenwood on 23 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Martyn Andrew Beattie on 23 May 2011 | |
31 May 2011 | CH03 | Secretary's details changed for Mr Michael Frederick Greenwood on 23 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Stuart Daniels on 23 May 2011 | |
25 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 Jun 2010 | CH03 | Secretary's details changed for Michael Frederick Greenwood on 23 May 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Stuart Daniels on 23 May 2010 |