- Company Overview for SUREFLAP LIMITED (06399085)
- Filing history for SUREFLAP LIMITED (06399085)
- People for SUREFLAP LIMITED (06399085)
- Charges for SUREFLAP LIMITED (06399085)
- More for SUREFLAP LIMITED (06399085)
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) |
---|---|---|---|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
24 Jun 2015 | CC04 | Statement of company's objects | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AP01 | Appointment of Mr Brian Winston Bolton as a director on 12 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Hilton Hess as a director on 12 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kevin David Parker as a director on 12 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jane Hill as a director on 12 June 2015 | |
17 Jun 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
17 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mr Andrew Douglas Bank on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Dr Nicholas Hill on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Dr Jane Hill on 24 October 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Dr Nicholas Hill on 25 October 2011 | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |