- 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) |
---|---|---|---|
16 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Bhp Clough & Company New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB | |
16 Nov 2015 | AD02 | Register inspection address has been changed from C/O Clough & Company Llp 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB | |
19 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
07 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
25 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Jun 2013 | AD02 | Register inspection address has been changed | |
28 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
08 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Chatsworth Works Dalton Lane Keighley BD21 4HR on 22 June 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Lucille Longbottom on 23 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Michael John Whitaker on 23 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Peter Longbottom on 23 January 2010 | |
17 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
26 Jan 2009 | 288c | Director's change of particulars / michael whitaker / 15/06/2008 |