SOUTH YORKSHIRE INVESTMENTS LIMITED
Company number 05343730
- Company Overview for SOUTH YORKSHIRE INVESTMENTS LIMITED (05343730)
- Filing history for SOUTH YORKSHIRE INVESTMENTS LIMITED (05343730)
- People for SOUTH YORKSHIRE INVESTMENTS LIMITED (05343730)
- More for SOUTH YORKSHIRE INVESTMENTS LIMITED (05343730)
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) |
---|---|---|---|
15 Jun 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
18 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Miss Elizabeth Jane Dashper on 12 August 2014 | |
04 Feb 2015 | CH03 | Secretary's details changed for Miss Elizabeth Jane Dashper on 12 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Amberley 6 Park Avenue Dronfield Derbyshire S18 2LQ to C/O Sheffield Auction Gallery Windsor Road Sheffield S8 8UB on 17 July 2014 | |
05 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
14 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr John Keith Dashper on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Miss Elizabeth Jane Dashper on 26 January 2010 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 26/01/09; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Feb 2008 | 363a | Return made up to 26/01/08; full list of members | |
23 Jul 2007 | 287 | Registered office changed on 23/07/07 from: the grange, todwick grange worksop road todwick, nr sheffield south yorkshire S76 1JQ | |
02 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed |