- Company Overview for ACADEMY STEELS LIMITED (02920875)
- Filing history for ACADEMY STEELS LIMITED (02920875)
- People for ACADEMY STEELS LIMITED (02920875)
- Charges for ACADEMY STEELS LIMITED (02920875)
- Insolvency for ACADEMY STEELS LIMITED (02920875)
- More for ACADEMY STEELS LIMITED (02920875)
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) |
---|---|---|---|
19 Dec 2016 | TM01 | Termination of appointment of Joanne Locke as a director on 16 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Anthony William Locke as a secretary on 16 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Anthony William Locke as a director on 16 December 2016 | |
19 Dec 2016 | AP03 | Appointment of Andrew John Haden as a secretary on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Ian Christopher Johnson as a director on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Darren Mark Jeavons as a director on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Andrew John Haden as a director on 16 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Unit 10 Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL to Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE on 19 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AP03 | Appointment of Anthony William Locke as a secretary on 8 July 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Amanda Sarah Beresford as a secretary on 1 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Anthony William Locke on 7 April 2010 |