- Company Overview for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Filing history for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- People for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Charges for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Insolvency for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- Registers for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
- More for HEPWORTH BUILDING PRODUCTS LIMITED (00310251)
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) |
---|---|---|---|
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Jul 2015 | AD01 | Registered office address changed from Hazlehead Crowedge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 | |
17 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Aug 2014 | CH01 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 | |
24 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
26 Jun 2013 | AP01 | Appointment of Mr Alan Brent Nicholls as a director | |
22 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
05 Nov 2012 | AP01 | Appointment of Mr Paul Maclaurin as a director | |
05 Nov 2012 | TM01 | Termination of appointment of John Sage as a director | |
05 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of Michael Curnyn as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Calum Forsyth as a director | |
26 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Sep 2010 | TM01 | Termination of appointment of Andrew Taylor as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Keith Barker as a director |