- Company Overview for A.HAXBY & SONS (FILEY) LIMITED (00463816)
- Filing history for A.HAXBY & SONS (FILEY) LIMITED (00463816)
- People for A.HAXBY & SONS (FILEY) LIMITED (00463816)
- Charges for A.HAXBY & SONS (FILEY) LIMITED (00463816)
- More for A.HAXBY & SONS (FILEY) LIMITED (00463816)
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) |
---|---|---|---|
16 Oct 2013 | AA | Accounts for a dormant company made up to 25 January 2013 | |
09 Aug 2013 | MR01 | Registration of charge 004638160014 | |
14 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
12 Feb 2013 | AA01 | Current accounting period shortened from 25 January 2014 to 31 December 2013 | |
06 Feb 2013 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Stephen Lee Whittern as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Andrew Richard Davies as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Richard Harry Portman as a director | |
05 Feb 2013 | AP03 | Appointment of Mr Richard Harry Portman as a secretary | |
05 Feb 2013 | TM01 | Termination of appointment of David Whittaker as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Simon Barrick as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Walter Dunlop as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Philip Shepherd as a secretary | |
05 Feb 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 25 January 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ on 5 February 2013 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Mr Walter Dunlop on 16 May 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
29 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
09 Jul 2009 | 288a | Director appointed simon john barrick |