Advanced company searchLink opens in new window

H.TEMPEST LIMITED

Company number 00374510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Sep 2011 AP01 Appointment of Mr Robert Tempest as a director
05 Sep 2011 AD01 Registered office address changed from 3 Pelham Court Pelham Road Sherwood Rise Nottingham NG5 1AP on 5 September 2011
01 Aug 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
29 Oct 2010 AUD Auditor's resignation
15 Oct 2010 MISC Section 519
20 Sep 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
13 Sep 2010 SH03 Purchase of own shares.
07 Jul 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 TM01 Termination of appointment of Hilda Tempest as a director
27 Jul 2009 363a Return made up to 30/06/09; full list of members
27 Jul 2009 288c Director's change of particulars / hilda tempest / 07/10/2005
27 Jul 2009 288c Director and secretary's change of particulars / bryan buck / 08/06/2009
02 Jul 2009 AA Full accounts made up to 31 December 2008
30 Jul 2008 363a Return made up to 30/06/08; full list of members
02 Jul 2008 MISC Section 519
12 Jun 2008 288b Appointment terminated director stephen stringer
16 Apr 2008 AA Full accounts made up to 31 December 2007
08 Apr 2008 288b Appointment terminated secretary matthew barton
08 Apr 2008 288a Director appointed bryan buck
08 Apr 2008 288a Secretary appointed bryan buck
16 Oct 2007 288b Secretary resigned;director resigned
16 Oct 2007 288a New secretary appointed