- Company Overview for SUPRAFILT LIMITED (04553062)
- Filing history for SUPRAFILT LIMITED (04553062)
- People for SUPRAFILT LIMITED (04553062)
- Charges for SUPRAFILT LIMITED (04553062)
- More for SUPRAFILT LIMITED (04553062)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
13 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | CH01 | Director's details changed for Graeme Fielden on 29 February 2016 | |
01 Mar 2016 | CH03 | Secretary's details changed for Graeme Fielden on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Jonathan Stephen Lord on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Sagar Holme Mill Burnley Road East Rossendale Lancashire BB4 9NT to Sagar Holme Mill Burnley Road East Rossendale Lancashire England and Wales BB4 9NT on 29 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Unit 1 Albion Road Industrial Estate Rochdale OL11 4JB to Sagar Holme Mill Burnley Road East Rossendale Lancashire BB4 9NT on 25 February 2016 | |
18 Jan 2016 | MR01 |
Registration of a charge
|
|
14 Jan 2016 | MR01 | Registration of charge 045530620004, created on 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |