YORKSHIRE STAINLESS SPECIALIST LIMITED
Company number 06350372
- Company Overview for YORKSHIRE STAINLESS SPECIALIST LIMITED (06350372)
- Filing history for YORKSHIRE STAINLESS SPECIALIST LIMITED (06350372)
- People for YORKSHIRE STAINLESS SPECIALIST LIMITED (06350372)
- Charges for YORKSHIRE STAINLESS SPECIALIST LIMITED (06350372)
- More for YORKSHIRE STAINLESS SPECIALIST LIMITED (06350372)
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) |
---|---|---|---|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2015 | MR01 | Registration of charge 063503720003, created on 15 January 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Feb 2014 | TM02 | Termination of appointment of Kay Brown as a secretary | |
06 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
28 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2010 | TM01 | Termination of appointment of Stephen Brown as a director | |
27 Sep 2010 | AP01 | Appointment of Mr Darren Stephen Brown as a director | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from Unit 8, Drakes Industrial Estate Shay Lane Halifax HX3 6RL on 16 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2009 | 363a | Return made up to 19/09/08; full list of members |