- Company Overview for SHEERFRAME LIMITED (09276899)
- Filing history for SHEERFRAME LIMITED (09276899)
- People for SHEERFRAME LIMITED (09276899)
- Charges for SHEERFRAME LIMITED (09276899)
- Insolvency for SHEERFRAME LIMITED (09276899)
- More for SHEERFRAME LIMITED (09276899)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
28 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Andrew Royston Jones as a director on 24 March 2016 | |
15 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 | |
17 Dec 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | TM01 |
Termination of appointment of Robin Byron as a director on 30 November 2015
|
|
25 Jun 2015 | MR01 | Registration of charge 092768990002, created on 25 June 2015 | |
28 Apr 2015 | MR01 | Registration of charge 092768990001, created on 17 April 2015 | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AP01 | Appointment of Mr Robin Byron as a director on 17 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Gareth Edwards as a director on 17 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Steven Musgrave as a director on 17 February 2015 | |
15 Jan 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 March 2016 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
19 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Leon Andrew James Litchfield as a director on 18 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Leon George Litchfield as a director on 18 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Leigh Garner Daveran as a director on 18 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr David Brian Leng as a director on 18 November 2014 | |
19 Nov 2014 | CERTNM |
Company name changed willoughby (877) LIMITED\certificate issued on 19/11/14
|
|
19 Nov 2014 | AD01 | Registered office address changed from , Firs Works Nether Heage, Belper, Derbyshire, DE56 2JJ, United Kingdom to Synseal Extrusions Fullwood Industrial Estate, Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AD on 19 November 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|