- Company Overview for JOHN STREET PLATERS LIMITED (03272559)
- Filing history for JOHN STREET PLATERS LIMITED (03272559)
- People for JOHN STREET PLATERS LIMITED (03272559)
- Charges for JOHN STREET PLATERS LIMITED (03272559)
- More for JOHN STREET PLATERS LIMITED (03272559)
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) |
---|---|---|---|
13 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
05 Aug 2014 | AP03 | Appointment of Mrs Celeste Brooks as a secretary on 1 August 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 July 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
22 Nov 2011 | CH03 | Secretary's details changed for Adam Brooks on 31 October 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Adam Brooks on 31 October 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
21 May 2010 | TM01 | Termination of appointment of Dennis Brooks as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Dennis Brooks on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Adam Brooks on 1 October 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from speedicut works harleston street sheffield south yorkshire S4 7QB | |
19 May 2009 | 288b | Appointment terminated director mathew cardwell | |
29 Apr 2009 | 288b | Appointment terminated director michael teanby | |
29 Apr 2009 | 288b | Appointment terminated secretary veronica teanby | |
29 Apr 2009 | 288a | Director and secretary appointed adam andrew brooks | |
29 Apr 2009 | 288a | Director appointed mathew john cardwell |