Advanced company searchLink opens in new window

C.HERRING & SON LIMITED

Company number 00601109

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 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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