- Company Overview for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- Filing history for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- People for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- Charges for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- More for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
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) |
---|---|---|---|
26 Jan 2018 | AP01 | Appointment of Mr Christopher John Davies as a director on 25 January 2018 | |
13 Oct 2017 | TM01 | Termination of appointment of Steven Mark Williamson as a director on 13 October 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Disley Tissue Ltd Waterside Disley Stockport Cheshire SK12 2HW to Waterside Disley Stockport Cheshire SK12 2HW on 18 September 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr David Bryn Harries as a director on 1 March 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Alun Idris Lewis as a director on 31 January 2017 | |
11 Oct 2016 | AA01 | Current accounting period extended from 25 December 2016 to 31 December 2016 | |
20 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
16 Sep 2016 | MR01 | Registration of charge 070223090008, created on 15 September 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Steven Mark Williamson as a director on 17 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
29 Aug 2014 | CERTNM |
Company name changed disley tissue LIMITED\certificate issued on 29/08/14
|
|
29 Aug 2014 | TM01 | Termination of appointment of Christopher Richard Wickham as a director on 29 August 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Marc Darren Fecher as a director on 23 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Alun Idris Lewis as a director on 23 July 2014 | |
22 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
03 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |