- Company Overview for U.K. SLIPFORM LIMITED (06296244)
- Filing history for U.K. SLIPFORM LIMITED (06296244)
- People for U.K. SLIPFORM LIMITED (06296244)
- Charges for U.K. SLIPFORM LIMITED (06296244)
- More for U.K. SLIPFORM LIMITED (06296244)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of David Arthur Begg as a person with significant control on 6 April 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
06 Jul 2016 | AD02 | Register inspection address has been changed from Railway House Clifton Road Ashbourne Derbyshire DE6 1DR United Kingdom to Dunsley Mill via Gellia Bonsall Matlock Derbyshire DE4 2AJ | |
07 Apr 2016 | AD01 | Registered office address changed from Railway House Clifton Road Ashbourne Derbyshire DE6 1DR to Dunsley Mill via Gellia Bonsall Matlock Derbyshire DE4 2AJ on 7 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr David Arthur Begg on 7 April 2016 | |
07 Apr 2016 | CH03 | Secretary's details changed for Mr Andrew James Barry on 7 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Andrew James Barry on 7 April 2016 | |
30 Jun 2015 | MR01 | Registration of charge 062962440004, created on 26 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Jun 2015 | MR01 | Registration of charge 062962440003, created on 3 June 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AA01 | Previous accounting period extended from 28 December 2013 to 31 December 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 28 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
31 May 2013 | MR01 | Registration of charge 062962440002 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2013 | CH01 | Director's details changed for Mr Andrew James Barry on 25 March 2013 | |
25 Mar 2013 | CH03 | Secretary's details changed for Mr Andrew James Barry on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr David Arthur Begg on 25 March 2013 |