- Company Overview for ROYSTON SHEET LEAD LIMITED (03031508)
- Filing history for ROYSTON SHEET LEAD LIMITED (03031508)
- People for ROYSTON SHEET LEAD LIMITED (03031508)
- Charges for ROYSTON SHEET LEAD LIMITED (03031508)
- More for ROYSTON SHEET LEAD LIMITED (03031508)
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) |
---|---|---|---|
30 Sep 2014 | MR01 | Registration of charge 030315080004, created on 25 September 2014 | |
30 Sep 2014 | MR01 | Registration of charge 030315080005, created on 25 September 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | TM01 | Termination of appointment of Frank Moore as a director | |
14 Aug 2013 | TM02 | Termination of appointment of Frank Moore as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Oct 2012 | TM01 | Termination of appointment of Gary Farnell as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Gary Farnell on 1 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Aug 2011 | AP01 | Appointment of Mr Gary Farnell as a director | |
17 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Maurice Sherling as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Michael Sherling as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Oct 2010 | TM01 | Termination of appointment of Rebecca Sherling as a director | |
03 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Rebecca Sherling on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Gerard O'riordan on 26 November 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Rebecca Sherling on 26 November 2009 | |
15 Jan 2010 | CH03 | Secretary's details changed for Mr Frank Moore on 26 November 2009 | |
14 Jan 2010 | CH03 | Secretary's details changed for Mr Frank Moore on 26 November 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Frank Moore on 26 November 2009 |