- Company Overview for SUPER CERAMICS LIMITED (04076652)
- Filing history for SUPER CERAMICS LIMITED (04076652)
- People for SUPER CERAMICS LIMITED (04076652)
- Charges for SUPER CERAMICS LIMITED (04076652)
- More for SUPER CERAMICS LIMITED (04076652)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD01 | Registered office address changed from C/O Bill Crawford Project House Armley Road Leeds LS12 2DR United Kingdom to Project House Armley Road Leeds LS12 2DR on 24 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Edward James Winn on 22 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 22 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Apr 2009 | 288b | Appointment terminated director and secretary celia shute | |
28 Apr 2009 | 288b | Appointment terminated director peter shute | |
24 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
11 Apr 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
06 Nov 2007 | 363s | Return made up to 22/09/07; no change of members | |
25 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |