- Company Overview for EAST MIDLANDS STEEL LIMITED (04723257)
- Filing history for EAST MIDLANDS STEEL LIMITED (04723257)
- People for EAST MIDLANDS STEEL LIMITED (04723257)
- More for EAST MIDLANDS STEEL LIMITED (04723257)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from 69 Belton Lane Grantham Lincolnshire NG31 9HJ to Hill Top Works Withambrook Park Industrial Estate Londonthorpe Road, Grantham Lincolnshire. NG31 9st on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Jonathan Lee Gilbert as a director on 16 December 2016 | |
18 Apr 2017 | AP03 | Appointment of Mr Carl Peter Gilbert as a secretary on 16 December 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Cherilyn Elizabeth Dewey as a director on 16 December 2016 | |
18 Apr 2017 | AP01 | Appointment of Mr Carl Peter Gilbert as a director on 16 December 2016 | |
18 Apr 2017 | TM02 | Termination of appointment of Cherilyn Elizabeth Dewey as a secretary on 16 December 2016 | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
05 Mar 2015 | AD01 | Registered office address changed from Tattershall House 19 St Catherines Road Grantham Lincolnshire NG31 6TT to 69 Belton Lane Grantham Lincolnshire NG31 9HJ on 5 March 2015 | |
09 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | TM01 | Termination of appointment of George Dewey as a director | |
23 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr George Henry Dewey on 4 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mrs Cherilyn Elizabeth Dewey on 4 April 2010 |