- Company Overview for HEBBLE VALLEY WEAVING LIMITED (00181415)
- Filing history for HEBBLE VALLEY WEAVING LIMITED (00181415)
- People for HEBBLE VALLEY WEAVING LIMITED (00181415)
- Charges for HEBBLE VALLEY WEAVING LIMITED (00181415)
- Insolvency for HEBBLE VALLEY WEAVING LIMITED (00181415)
- More for HEBBLE VALLEY WEAVING LIMITED (00181415)
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) |
---|---|---|---|
19 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2006 | 395 | Particulars of mortgage/charge | |
13 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2006 | CERTNM | Company name changed john holdsworth & co.,LIMITED\certificate issued on 09/10/06 | |
05 Jun 2006 | 363a | Return made up to 09/05/06; full list of members | |
05 Jun 2006 | 288a | New secretary appointed | |
05 Jun 2006 | 353 | Location of register of members | |
05 Jun 2006 | 288b | Secretary resigned | |
28 Oct 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
19 Aug 2005 | 288a | New director appointed | |
19 Aug 2005 | 288a | New secretary appointed | |
19 Aug 2005 | 288a | New director appointed | |
19 Aug 2005 | 288a | New director appointed | |
12 Aug 2005 | 288a | New director appointed | |
10 Aug 2005 | 288b | Director resigned | |
10 Aug 2005 | 288b | Director resigned | |
10 Aug 2005 | 288b | Director resigned | |
10 Aug 2005 | 288b | Director resigned | |
10 Aug 2005 | 288b | Secretary resigned;director resigned | |
10 Aug 2005 | 287 | Registered office changed on 10/08/05 from: shaw lodge mills, halifax, yorks HX3 9ET |