- Company Overview for STERRYBRIDGE AUTOS LIMITED (07423275)
- Filing history for STERRYBRIDGE AUTOS LIMITED (07423275)
- People for STERRYBRIDGE AUTOS LIMITED (07423275)
- More for STERRYBRIDGE AUTOS LIMITED (07423275)
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 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jul 2015 | TM02 | Termination of appointment of Paul Graham Lucock as a secretary on 6 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN to 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ on 6 July 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
17 Sep 2014 | AP03 | Appointment of Mr Paul Graham Lucock as a secretary on 16 September 2014 | |
03 Jan 2014 | TM02 | Termination of appointment of Paul Lucock as a secretary | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Francis Bridgman on 29 October 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 5 November 2010
|
|
16 Nov 2010 | AP03 | Appointment of Paul Graham Lucock as a secretary | |
16 Nov 2010 | AP01 | Appointment of Thomas James Dunnell Sterry as a director | |
16 Nov 2010 | AP01 | Appointment of Francis Bridgman as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Oct 2010 | NEWINC |
Incorporation
|