- Company Overview for WILLIAM HALSTEAD LIMITED (07216923)
- Filing history for WILLIAM HALSTEAD LIMITED (07216923)
- People for WILLIAM HALSTEAD LIMITED (07216923)
- More for WILLIAM HALSTEAD LIMITED (07216923)
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) |
---|---|---|---|
08 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
07 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
29 Jun 2012 | AP01 | Appointment of Jeremy Charles Seal as a director | |
29 May 2012 | CERTNM |
Company name changed yorkshire fine fabrics group LIMITED\certificate issued on 29/05/12
|
|
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | CONNOT | Change of name notice | |
30 Apr 2012 | TM01 | Termination of appointment of Daniel Johnson as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Paul Johnson as a director | |
16 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mr David Peter Johnson on 20 October 2010 | |
08 Apr 2010 | NEWINC | Incorporation |