- Company Overview for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- Filing history for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- People for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- More for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
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) |
---|---|---|---|
21 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Dec 2015 | CERTNM |
Company name changed rubbair door LIMITED\certificate issued on 21/12/15
|
|
10 Dec 2015 | CONNOT | Change of name notice | |
13 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Apr 2015 | AA | Micro company accounts made up to 31 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Brian George Harris as a director on 5 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr George Frederick Harris as a director on 5 April 2015 | |
25 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2014
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
18 Nov 2013 | TM01 | Termination of appointment of Alexander Eckel as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
04 Feb 2013 | AP01 | Appointment of Mr Sean Christopher Gallagher as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Brian George Harris on 1 January 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | TM01 | Termination of appointment of Andrew Wallis as a director | |
12 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
09 Feb 2011 | AP01 | Appointment of Mr Andrew Neil Wallis as a director | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Alexander Eckel on 20 December 2009 | |
05 Jul 2010 | CH03 | Secretary's details changed for George Frederick Harris on 20 December 2009 |