- Company Overview for C.HERRING & SON LIMITED (00601109)
- Filing history for C.HERRING & SON LIMITED (00601109)
- People for C.HERRING & SON LIMITED (00601109)
- Charges for C.HERRING & SON LIMITED (00601109)
- More for C.HERRING & SON LIMITED (00601109)
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 Feb 2011 | CH01 | Director's details changed for Mr Martin Edmund Coombs on 17 February 2011 | |
28 Feb 2011 | CH03 | Secretary's details changed for Mr David Michael Williams on 17 February 2011 | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
01 Sep 2009 | 288b | Appointment terminated director william bird | |
21 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
21 Jul 2009 | 353 | Location of register of members | |
21 Jul 2009 | 190 | Location of debenture register | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from c/o sims group uk LIMITED long marston stratford-upon-avon warwickshire CV37 8AQ | |
07 Oct 2008 | 288a | Director appointed graham davy | |
17 Sep 2008 | 288a | Director appointed martin edmund coombs | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from windermere rd hartlepool co durham TS25 1NX | |
12 Sep 2008 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
12 Sep 2008 | 288b | Appointment terminated director christopher herring | |
12 Sep 2008 | 288b | Appointment terminated secretary gareth parker | |
12 Sep 2008 | 288a | Secretary appointed david michael williams | |
12 Sep 2008 | 288a | Director appointed william thomas bird | |
09 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
14 Jul 2008 | 288b | Appointment terminated director joan herring |