- Company Overview for LISTER HAIGH (YORKSHIRE) LIMITED (06750526)
- Filing history for LISTER HAIGH (YORKSHIRE) LIMITED (06750526)
- People for LISTER HAIGH (YORKSHIRE) LIMITED (06750526)
- Charges for LISTER HAIGH (YORKSHIRE) LIMITED (06750526)
- More for LISTER HAIGH (YORKSHIRE) LIMITED (06750526)
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 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
16 Jul 2013 | CH01 | Director's details changed for Mr Giles John Chaplin on 3 April 2013 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
14 Dec 2011 | AD01 | Registered office address changed from Lister Haigh 104-106 High Street Knaresborough HG5 0HN on 14 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr Giles John Chaplin on 1 September 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Giles John Chaplin as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Andrew James Hardcastle as a director | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr John Edward Haigh on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Victoria Jane Lamb on 8 December 2009 | |
10 Aug 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 | |
28 Nov 2008 | 288a | Director appointed victoria jane lamb | |
28 Nov 2008 | 288a | Director appointed william richard cunliffe lister | |
17 Nov 2008 | NEWINC | Incorporation |