- Company Overview for SCHOOL BROADBAND LTD (07011964)
- Filing history for SCHOOL BROADBAND LTD (07011964)
- People for SCHOOL BROADBAND LTD (07011964)
- Charges for SCHOOL BROADBAND LTD (07011964)
- More for SCHOOL BROADBAND LTD (07011964)
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) |
---|---|---|---|
23 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
08 Jul 2015 | AD01 | Registered office address changed from Suite 4 Dalesway House Ilkey West Yorkshire LS29 9LA to Unit 2-4 Backstone Business Park Dansk Way Ilkey West Yorkshire LS29 8JZ on 8 July 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
21 May 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | AP03 | Appointment of Mrs Susan Margaret Sedgwick as a secretary | |
30 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 20 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr David Graham Tindall on 20 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Timothy John Sedgwick on 20 February 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 May 2012 | AD01 | Registered office address changed from Yorkshire Bank Chambers 1St Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 29 May 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
14 Oct 2011 | CERTNM |
Company name changed talk straight mobiles LIMITED\certificate issued on 14/10/11
|
|
14 Oct 2011 | CONNOT | Change of name notice | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr David Graham Tindall on 8 September 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from 9 Ivy Court Ilkley West Yorkshire LS29 9TX on 23 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr David Graham Tindall on 21 September 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Timothy John Sedgwick on 21 September 2010 | |
08 Sep 2009 | NEWINC | Incorporation |