- Company Overview for SIXTEEN3 LTD (06894674)
- Filing history for SIXTEEN3 LTD (06894674)
- People for SIXTEEN3 LTD (06894674)
- Charges for SIXTEEN3 LTD (06894674)
- More for SIXTEEN3 LTD (06894674)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
10 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 May 2015 | SH08 | Change of share class name or designation | |
29 May 2015 | SH02 | Sub-division of shares on 22 December 2014 | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AD01 | Registered office address changed from 2 Heaton Court Birchwood Science Park Warrington Cheshire WA3 6QU to Unit 3a Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 11 March 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Paul David Chamberlain on 5 January 2011 | |
08 Jun 2011 | CH03 | Secretary's details changed for Paul David Chamberlain on 5 January 2011 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 29 November 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
02 Jun 2009 | 288b | Appointment terminated director and secretary christian harmens | |
22 May 2009 | 288a | Director and secretary appointed christian harmens |