Advanced company searchLink opens in new window

JOHN STREET PLATERS LIMITED

Company number 03272559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 55,002
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
  • GBP 55,002
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