- Company Overview for SHINN THON (UK) LIMITED (05373145)
- Filing history for SHINN THON (UK) LIMITED (05373145)
- People for SHINN THON (UK) LIMITED (05373145)
- Charges for SHINN THON (UK) LIMITED (05373145)
- More for SHINN THON (UK) LIMITED (05373145)
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) |
---|---|---|---|
03 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH03 | Secretary's details changed for Rebecca Margaret Loan Clarke on 3 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for David Loan Clarke on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from First Floor 223 Dalton Road Barrow in Furness Cumbria LA14 1PH to Office 2, Gillibrand Mill Offices 32 Percival Street Darwen BB3 1HB on 3 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
17 Feb 2014 | AD01 | Registered office address changed from Unit 1 Waterfield Mill Balmoral Road Darwen Lancashire BB3 2EW on 17 February 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jul 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for David Loan Clarke on 23 February 2010 | |
04 Mar 2010 | CH03 | Secretary's details changed for Rebecca Margaret Loan Clarke on 23 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 1ST floor 223 dalton road barrow in furness cumbria LA14 1PQ | |
04 Jul 2008 | 363a | Return made up to 23/02/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Sep 2007 | 395 | Particulars of mortgage/charge |