SHIRLEY SHELLEY INDUSTRIAL CLEANERS LIMITED
Company number 07271924
- Company Overview for SHIRLEY SHELLEY INDUSTRIAL CLEANERS LIMITED (07271924)
- Filing history for SHIRLEY SHELLEY INDUSTRIAL CLEANERS LIMITED (07271924)
- People for SHIRLEY SHELLEY INDUSTRIAL CLEANERS LIMITED (07271924)
- More for SHIRLEY SHELLEY INDUSTRIAL CLEANERS LIMITED (07271924)
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) |
---|---|---|---|
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
18 Feb 2013 | AP03 | Appointment of Mrs Shirley Elaine Shelley as a secretary | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from 723 Woodbridge Road Ipswich Suffolk IP4 4NB on 29 September 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
23 Jun 2010 | AP01 | Appointment of Mark Robert Shelley as a director | |
22 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 30 April 2011 | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
22 Jun 2010 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom on 22 June 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Jun 2010 | NEWINC |
Incorporation
|