SHORTLANDS (PLASTERING & DRY LINING) LIMITED
Company number 03041035
- Company Overview for SHORTLANDS (PLASTERING & DRY LINING) LIMITED (03041035)
- Filing history for SHORTLANDS (PLASTERING & DRY LINING) LIMITED (03041035)
- People for SHORTLANDS (PLASTERING & DRY LINING) LIMITED (03041035)
- Charges for SHORTLANDS (PLASTERING & DRY LINING) LIMITED (03041035)
- More for SHORTLANDS (PLASTERING & DRY LINING) LIMITED (03041035)
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) |
---|---|---|---|
01 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Michael Donald Shortland on 1 January 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Barry Ian Mardell on 1 January 2010 | |
13 Apr 2010 | CH03 | Secretary's details changed for Michael Donald Shortland on 1 January 2010 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
08 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 Apr 2008 | 363a | Return made up to 03/04/08; full list of members | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Apr 2008 | 288b | Appointment terminated director stephen wannell | |
18 Jun 2007 | 363a | Return made up to 03/04/07; full list of members | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 141A london road knebworth hertfordshire SG3 6EX | |
30 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
08 May 2006 | 363s |
Return made up to 03/04/06; full list of members
|
|
23 Mar 2005 | 363s | Return made up to 03/04/05; full list of members | |
01 Mar 2005 | AA | Total exemption small company accounts made up to 30 September 2004 |