- Company Overview for SUPRAFILT GROUP LIMITED (05235549)
- Filing history for SUPRAFILT GROUP LIMITED (05235549)
- People for SUPRAFILT GROUP LIMITED (05235549)
- Charges for SUPRAFILT GROUP LIMITED (05235549)
- More for SUPRAFILT GROUP LIMITED (05235549)
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) |
---|---|---|---|
09 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
03 Oct 2016 | CH01 | Director's details changed for Graeme Fielden on 19 September 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Stephen Lord on 19 September 2016 | |
03 Oct 2016 | CH03 | Secretary's details changed for Mr Jonathan Stephen Lord on 19 September 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
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 | |
26 Feb 2016 | AD01 | Registered office address changed from Unit 1 Albion Road Industrial Estate Rochdale Lancashire OL11 4JB to Sagar Holme Mill Burnley Road East Rossendale Lancashire BB4 9NT on 26 February 2016 | |
04 Jan 2016 | MR01 | Registration of charge 052355490006, created on 18 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 20 September 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 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
04 Jun 2014 | MR01 | Registration of charge 052355490005 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
04 Sep 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 1 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |