- Company Overview for NAUGHTONE MANUFACTURING LTD (07844647)
- Filing history for NAUGHTONE MANUFACTURING LTD (07844647)
- People for NAUGHTONE MANUFACTURING LTD (07844647)
- More for NAUGHTONE MANUFACTURING LTD (07844647)
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) |
---|---|---|---|
15 Jun 2016 | SH02 | Sub-division of shares on 3 June 2016 | |
13 Jun 2016 | SH08 | Change of share class name or designation | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AA01 | Current accounting period extended from 30 April 2017 to 31 May 2017 | |
07 Jun 2016 | AP01 | Appointment of Mr Gregory Jay Bylsma as a director on 3 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Kevin David Gingras as a director on 3 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Andrew John Lock as a director on 3 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Jonathan Barrie Cowgill as a director on 3 June 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Matthew John Welsh on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Mark James Hammond on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
06 Feb 2014 | CH01 | Director's details changed for Mr Matthew John Welsh on 1 December 2013 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Mark James Hammond on 1 December 2013 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013 | |
15 Jan 2014 | AD01 | Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ on 15 January 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
02 Nov 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
20 Jun 2012 | AP01 | Appointment of Mr Jonathan Barrie Cowgill as a director |