- Company Overview for CENTURY DYEING LIMITED (08445005)
- Filing history for CENTURY DYEING LIMITED (08445005)
- People for CENTURY DYEING LIMITED (08445005)
- More for CENTURY DYEING LIMITED (08445005)
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) |
---|---|---|---|
18 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | AD01 | Registered office address changed from Old Broadshaw Farm Broadshaw Lane Milnrow Rochdale Lancashire OL16 4NR to Unit 1, Park Mill Buckley Road Rochdale Lancashire OL12 9DJ on 18 March 2016 | |
04 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
25 Jul 2014 | AP01 | Appointment of Mr James Keeble as a director on 15 March 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Mark Brinton Haigh as a director on 15 May 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AD01 | Registered office address changed from Old Broadshaw Farm Broad Shaw Lane Milnrow Rochdale Lancashire OL16 4NR England on 30 April 2014 | |
27 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 30 November 2013 | |
15 May 2013 | AP01 | Appointment of Mr Michael Anthony Miller as a director | |
15 May 2013 | TM01 | Termination of appointment of David Keane as a director | |
15 May 2013 | AD01 | Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ United Kingdom on 15 May 2013 | |
15 May 2013 | AP01 | Appointment of Mr Neil Gordon Robertson as a director | |
14 Mar 2013 | NEWINC | Incorporation |