GEORGE'S WROUGHT IRON SUPPLIES LIMITED
Company number 03048735
- Company Overview for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- Filing history for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- People for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- Charges for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
- More for GEORGE'S WROUGHT IRON SUPPLIES LIMITED (03048735)
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) |
---|---|---|---|
15 May 2020 | PSC04 | Change of details for Mrs Haley Kirby as a person with significant control on 15 May 2020 | |
15 May 2020 | PSC01 | Notification of Haley Kirby as a person with significant control on 15 May 2020 | |
15 May 2020 | PSC04 | Change of details for Mr John D'artagnan Carson as a person with significant control on 15 May 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
18 May 2017 | AD01 | Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG to 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG on 18 May 2017 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
16 Apr 2014 | AD01 | Registered office address changed from Eagle House 14 Queens Road Coventry West Midlands CV1 3EN on 16 April 2014 | |
05 Jun 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders |