- Company Overview for WEST YORKSHIRE SPINNERS LIMITED (03306556)
- Filing history for WEST YORKSHIRE SPINNERS LIMITED (03306556)
- People for WEST YORKSHIRE SPINNERS LIMITED (03306556)
- Charges for WEST YORKSHIRE SPINNERS LIMITED (03306556)
- More for WEST YORKSHIRE SPINNERS LIMITED (03306556)
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 Dec 2018 | MR01 | Registration of charge 033065560006, created on 23 November 2018 | |
13 Dec 2018 | MR01 | Registration of charge 033065560005, created on 23 November 2018 | |
13 Dec 2018 | MR01 | Registration of charge 033065560007, created on 23 November 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
26 Nov 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2018 | SH08 | Change of share class name or designation | |
21 Nov 2018 | SH19 |
Statement of capital on 21 November 2018
|
|
21 Nov 2018 | CAP-SS | Solvency Statement dated 05/11/18 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | PSC01 | Notification of Ernst Magnus Gylfe as a person with significant control on 1 April 2017 | |
26 Jun 2018 | PSC07 | Cessation of Peter Longbottom as a person with significant control on 1 April 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mrs Lucille Longbottom on 14 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Peter Longbottom on 14 April 2017 | |
20 Apr 2017 | CH03 | Secretary's details changed for Mrs Lucille Longbottom on 14 April 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AP01 | Appointment of Mr Richard Peter Longbottom as a director on 1 May 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|