- Company Overview for STATEMENT AGENCY LTD (07632816)
- Filing history for STATEMENT AGENCY LTD (07632816)
- People for STATEMENT AGENCY LTD (07632816)
- Charges for STATEMENT AGENCY LTD (07632816)
- More for STATEMENT AGENCY LTD (07632816)
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) |
---|---|---|---|
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom to 30 Cheapside Wakefield West Yorkshire WF1 2TF on 13 March 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 May 2016 | AD01 | Registered office address changed from Aysgarth House Aysgarth Drive Wakefield WF2 8UG to York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE on 3 May 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Thomas Peter Smith as a director on 10 February 2016 | |
03 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | TM01 | Termination of appointment of Julie Conboy as a director on 7 August 2014 | |
03 Jun 2015 | TM01 | Termination of appointment of John Conboy as a director on 7 August 2014 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
23 Apr 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jul 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
17 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
17 May 2011 | AP01 | Appointment of Mrs Julie Conboy as a director | |
17 May 2011 | AP01 | Appointment of Mr Daniel Conboy as a director | |
17 May 2011 | AP01 | Appointment of Mr John Conboy as a director | |
13 May 2011 | TM01 | Termination of appointment of Peter Valaitis as a director | |
13 May 2011 | NEWINC | Incorporation |