Advanced company searchLink opens in new window

R.HINDHAUGH (CHEMISTS) LIMITED

Company number 00551033

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)
28 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Cyril Blaken Sprigg on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Trevor Waugh on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Gordon Winter on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Elaine Margaret Hails on 28 January 2010
28 Jan 2010 AP01 Appointment of Ms Brenda Anne Moody as a director
30 Jun 2009 AA Accounts for a small company made up to 6 September 2008
29 Jan 2009 363a Return made up to 22/01/09; full list of members
23 Oct 2008 288b Appointment terminated director john moody
24 Jan 2008 363a Return made up to 22/01/08; full list of members
04 Nov 2007 AA Accounts for a small company made up to 1 September 2007
26 Jan 2007 363a Return made up to 22/01/07; full list of members
08 Nov 2006 AA Accounts for a small company made up to 2 September 2006
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 363a Return made up to 22/01/06; full list of members
14 Nov 2005 AA Accounts for a small company made up to 3 September 2005
02 Feb 2005 363s Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Nov 2004 288a New director appointed
05 Nov 2004 AA Accounts for a small company made up to 4 September 2004
16 Jul 2004 225 Accounting reference date extended from 30/06/04 to 07/09/04
12 Jul 2004 AUD Auditor's resignation
09 Jul 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2004 155(6)a Declaration of assistance for shares acquisition
08 Jul 2004 287 Registered office changed on 08/07/04 from: 8 laburnum terrace ashington northumberland NE63 0XX