- Company Overview for ABRASIVES FOR INDUSTRY LIMITED (05864161)
- Filing history for ABRASIVES FOR INDUSTRY LIMITED (05864161)
- People for ABRASIVES FOR INDUSTRY LIMITED (05864161)
- More for ABRASIVES FOR INDUSTRY LIMITED (05864161)
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) |
---|---|---|---|
11 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
30 Jun 2016 | TM01 | Termination of appointment of Barry Crompton as a director on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Susan Elizabeth Crompton as a director on 30 June 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mrs Susan Elizabeth Crompton on 1 July 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom on 6 March 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mrs Susan Elizabeth Crompton on 3 July 2012 | |
11 Jul 2012 | AD02 | Register inspection address has been changed from C/O Abrasives for Industry Ltd Waverley House Waverley Road Huddersfield West Yorkshire HD1 5NA England | |
11 Jul 2012 | CH01 | Director's details changed for Mr Richard John Robbins on 3 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mrs Julia Robbins on 3 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Barry Crompton on 3 July 2012 | |
11 Jul 2012 | CH03 | Secretary's details changed for Mrs Julia Robbins on 3 July 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
28 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2011 | CH01 | Director's details changed for Barry Crompton on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mrs Julia Robbins on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Mr Richard John Robbins on 27 July 2011 |