- Company Overview for SHEARFAB LIMITED (02578525)
- Filing history for SHEARFAB LIMITED (02578525)
- People for SHEARFAB LIMITED (02578525)
- Charges for SHEARFAB LIMITED (02578525)
- More for SHEARFAB LIMITED (02578525)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Block E Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL to St Johns Chambers Love Street Chester CH1 1QN on 3 August 2016 | |
16 Jun 2016 | MR01 | Registration of charge 025785250006, created on 16 June 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | CH03 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Miles Victor Luxton Brookes on 2 February 2016 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
28 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 | |
14 Jun 2013 | CH03 | Secretary's details changed for Mr Miles Victor Luxton Brookes on 29 July 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 12 December 2011
|
|
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders |