- Company Overview for SOUTH YORKSHIRE SPRINGS LTD. (06920316)
- Filing history for SOUTH YORKSHIRE SPRINGS LTD. (06920316)
- People for SOUTH YORKSHIRE SPRINGS LTD. (06920316)
- Charges for SOUTH YORKSHIRE SPRINGS LTD. (06920316)
- More for SOUTH YORKSHIRE SPRINGS LTD. (06920316)
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) |
---|---|---|---|
05 Sep 2012 | TM01 | Termination of appointment of Anthony Staley as a director | |
05 Sep 2012 | AP01 | Appointment of Mrs Christine Staley as a director | |
05 Sep 2012 | TM02 | Termination of appointment of Lee Bellamy as a secretary | |
05 Sep 2012 | AP03 | Appointment of Mrs Christine Staley as a secretary | |
05 Sep 2012 | AD01 | Registered office address changed from 5 the Ickles Sheffield Road Rotherham South Yorkshire S60 1BN United Kingdom on 5 September 2012 | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Aug 2012 | CERTNM |
Company name changed acid LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | CONNOT | Change of name notice | |
21 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
25 Aug 2010 | AD02 | Register inspection address has been changed | |
25 Aug 2010 | AD01 | Registered office address changed from 174 Shirehall Road Sheffield South Yorkshire S5 0GP United Kingdom on 25 August 2010 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Anthony Tom Staley on 5 October 2009 | |
23 Sep 2009 | 288c | Director's change of particulars / anthony staley / 19/09/2009 | |
01 Jun 2009 | NEWINC | Incorporation |