- Company Overview for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- Filing history for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- People for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- Charges for HAYTHORNTHWAITE & SONS LIMITED (00259016)
- More for HAYTHORNTHWAITE & SONS LIMITED (00259016)
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) |
---|---|---|---|
27 Jun 2013 | TM01 | Termination of appointment of James Anderson as a director | |
08 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AP01 | Appointment of Mohammed Muazzam Azam as a director | |
12 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from Azam House 100 Violet Road Bow London E3 3QH on 16 March 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2011 | TM01 | Termination of appointment of Shabir Azam as a director | |
27 May 2011 | TM01 | Termination of appointment of Sajeeda Azam as a director | |
27 May 2011 | AP01 | Appointment of Mr James James Anderson as a director | |
26 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Shabir Sultan Azam on 1 January 2011 | |
26 May 2011 | CH01 | Director's details changed for Sajeeda Parveen Azam on 1 January 2011 | |
26 May 2011 | CH03 | Secretary's details changed for Mohammed Azam on 1 January 2011 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
05 Feb 2011 | CH01 | Director's details changed for Sajeeda Parveen Azam on 1 October 2009 | |
05 Feb 2011 | CH03 | Secretary's details changed for Mohammed Azam on 1 October 2009 | |
05 Feb 2011 | TM02 | Termination of appointment of Sajeeda Azam as a secretary | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | TM01 | Termination of appointment of James Anderson as a director |