- Company Overview for UK SPRINKLERS LIMITED (07915651)
- Filing history for UK SPRINKLERS LIMITED (07915651)
- People for UK SPRINKLERS LIMITED (07915651)
- Charges for UK SPRINKLERS LIMITED (07915651)
- More for UK SPRINKLERS LIMITED (07915651)
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) |
---|---|---|---|
12 Sep 2017 | AP01 | Appointment of Mrs Sally Ann Bedford as a director on 11 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 1 Bridge Trading Estate Bolton Road Bury BL8 2AQ to 13 Flemming Court Castleford WF10 5HW on 12 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Julie Charlton as a director on 11 September 2017 | |
12 Sep 2017 | AP03 | Appointment of Mr Adam Coates as a secretary on 11 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Lesley Karen Griffiths as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Paul William Teasdale as a director on 11 September 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Ms Lesley Karen Clough on 24 October 2014 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Dec 2014 | MR01 | Registration of charge 079156510001, created on 11 December 2014 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 12 February 2014 with full list of shareholders | |
21 Mar 2014 | CH01 | Director's details changed for Julie Charlton on 1 January 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Mr Michael Charlton on 1 January 2014 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
12 Feb 2013 | AP01 | Appointment of Ms Lesley Karen Clough as a director | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Gerald Kenyon as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Lindsey Hill as a director | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|