- Company Overview for SDS ROTHERHAM LTD (08063172)
- Filing history for SDS ROTHERHAM LTD (08063172)
- People for SDS ROTHERHAM LTD (08063172)
- Insolvency for SDS ROTHERHAM LTD (08063172)
- More for SDS ROTHERHAM LTD (08063172)
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) |
---|---|---|---|
11 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 Apr 2017 | TM02 | Termination of appointment of Gilderson Secretaries as a secretary on 1 April 2017 | |
15 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
14 Jan 2017 | TM01 | Termination of appointment of Michael David Osborne as a director on 2 January 2017 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Andrew James Carney as a director on 11 July 2016 | |
05 May 2016 | AP01 | Appointment of Mr Michael David Osborne as a director on 5 May 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 30 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Nov 2015 | TM01 | Termination of appointment of Michael David Osborne as a director on 19 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Ronald Edward Osborne as a director on 19 November 2015 | |
27 Nov 2015 | CERTNM |
Company name changed sds recycling LIMITED\certificate issued on 27/11/15
|
|
24 Sep 2015 | AP04 | Appointment of Gilderson Secretaries as a secretary on 21 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe Lincolnshire DN17 4LB on 24 September 2015 | |
20 May 2015 | CERTNM |
Company name changed mdo trailer specialist LTD\certificate issued on 20/05/15
|
|
20 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 | |
17 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 31 March 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 12 September 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AP04 | Appointment of Axholme Secretaries Limited as a secretary | |
02 Jun 2014 | AD01 | Registered office address changed from Unit 8 Manor Road Kiveton Park Industrial Estate Kiveton Sheffield S26 6PB England on 2 June 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |