FINCHFIVE LOW MILL (CATON) LIMITED
Company number 02658683
- Company Overview for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- Filing history for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- People for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
- More for FINCHFIVE LOW MILL (CATON) LIMITED (02658683)
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) |
---|---|---|---|
18 Oct 2016 | TM01 | Termination of appointment of Susan Jane Houseman as a director on 10 October 2016 | |
23 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Henry Lewis Gray as a director on 31 July 2016 | |
25 Jan 2016 | AP01 | Appointment of Ms Elizabeth Beswick as a director on 9 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | TM01 | Termination of appointment of Jacqueline Lousie Jacobs as a director on 30 September 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Jul 2015 | AD01 | Registered office address changed from 9 Low Mill Caton Lancaster Lancashire LA2 9HY to Rivermill House, 15 Low Mill Low Mill Caton Lancaster LA2 9HY on 13 July 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr David Alan Greenhalgh as a director on 19 January 2015 | |
24 Jan 2015 | AP03 | Appointment of Mrs Sandra Shears as a secretary on 19 January 2015 | |
24 Jan 2015 | TM02 | Termination of appointment of Emma Caroline Sutcliffe as a secretary on 19 January 2015 | |
24 Jan 2015 | TM01 | Termination of appointment of Ian Michael Suthers as a director on 10 January 2015 | |
24 Jan 2015 | TM01 | Termination of appointment of Emma Caroline Sutcliffe as a director on 19 January 2015 | |
11 Dec 2014 | AP01 | Appointment of Mrs Jacqueline Lousie Jacobs as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Henry Lewis Gray as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Ms Susan Jane Houseman as a director on 10 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
10 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
29 Aug 2013 | TM01 | Termination of appointment of William Scott as a director | |
22 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Feb 2012 | AP01 | Appointment of Mr Ian Michael Suthers as a director | |
07 Feb 2012 | AP01 | Appointment of Mrs Emma Caroline Sutcliffe as a director |