HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE)
Company number 00127688
- Company Overview for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
- Filing history for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
- People for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
- Charges for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
- Insolvency for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
- More for HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) (00127688)
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) |
---|---|---|---|
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | AP01 | Appointment of Mrs Katie Hannah Owen as a director on 20 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mrs Maria Lillie as a director on 20 November 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
19 May 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Leonard Peter Harvey on 11 January 2016 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 11 January 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |