- Company Overview for 04744755 LIMITED (04744755)
- Filing history for 04744755 LIMITED (04744755)
- People for 04744755 LIMITED (04744755)
- Charges for 04744755 LIMITED (04744755)
- Insolvency for 04744755 LIMITED (04744755)
- More for 04744755 LIMITED (04744755)
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) |
---|---|---|---|
28 Nov 2016 | TM01 | Termination of appointment of Graham John Ost as a director on 10 November 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 Jul 2015 | TM01 | Termination of appointment of Peter James Cloney as a director on 29 June 2015 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | AA | Full accounts made up to 30 December 2014 | |
18 May 2015 | AP01 | Appointment of Mr Peter James Cloney as a director on 6 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Graham John Ost as a director on 6 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr Philip Rogerson on 10 May 2012 | |
10 May 2012 | CH01 | Director's details changed for John Stanley Holland on 17 September 2011 | |
10 May 2012 | CH01 | Director's details changed for Mr Dermot John Mccarthy on 10 May 2012 | |
10 May 2012 | CH03 | Secretary's details changed for Phil Rogerson on 10 May 2012 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
20 May 2011 | AD01 | Registered office address changed from Tarnwater Yealand Redmayne Carnforth Lancashire LA5 9RJ on 20 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Jul 2010 | AA | Full accounts made up to 31 December 2009 |