SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED
Company number 04883675
- Company Overview for SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED (04883675)
- Filing history for SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED (04883675)
- People for SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED (04883675)
- Charges for SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED (04883675)
- More for SHEFFIELD FORGEMASTERS INTERNATIONAL LIMITED (04883675)
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) |
---|---|---|---|
13 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
06 Jan 2025 | TM01 | Termination of appointment of Amy Elizabeth Grey as a director on 31 December 2024 | |
16 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
05 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 19 November 2024
|
|
13 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 4 October 2024
|
|
04 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 25 September 2024
|
|
17 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
19 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 9 July 2024
|
|
19 Apr 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 March 2024
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 April 2023
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 25 March 2024
|
|
03 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 March 2024
|
|
03 Apr 2024 | CH01 | Director's details changed for Mr Gary Robin Nutter on 18 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW to Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX on 25 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr. Gary Robin Nutter as a director on 18 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of David Alan Bond as a director on 18 March 2024 | |
28 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 9 February 2024
|
|
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 25 October 2023
|
|
10 Jan 2024 | AP01 | Appointment of Mr. Norman Bone as a director on 1 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Janice Margaret Munday as a director on 29 December 2023 | |
31 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 October 2022
|
|
31 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
|
31 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 March 2023
|
|
31 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 February 2023
|
|
26 Oct 2023 | AA | Group of companies' accounts made up to 31 March 2023 |