- Company Overview for SHADSWORTH ASSETS (NO 2) LTD (07341249)
- Filing history for SHADSWORTH ASSETS (NO 2) LTD (07341249)
- People for SHADSWORTH ASSETS (NO 2) LTD (07341249)
- Charges for SHADSWORTH ASSETS (NO 2) LTD (07341249)
- More for SHADSWORTH ASSETS (NO 2) LTD (07341249)
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) |
---|---|---|---|
13 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2010 | CERTNM |
Company name changed daletrader LTD\certificate issued on 14/09/10
|
|
14 Sep 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 September 2010 | |
08 Sep 2010 | AP03 | Appointment of Mr Joseph Roberts as a secretary | |
08 Sep 2010 | AP01 | Appointment of Mr Andrew Berkeley as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Aug 2010 | NEWINC | Incorporation |