- Company Overview for F E HUNDLEY LIMITED (00658252)
- Filing history for F E HUNDLEY LIMITED (00658252)
- People for F E HUNDLEY LIMITED (00658252)
- More for F E HUNDLEY LIMITED (00658252)
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) |
---|---|---|---|
17 Jun 2013 | CH01 | Director's details changed for Mr Michael David Stanley on 7 June 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Mr Michael David Stanley on 7 June 2013 | |
17 Jun 2013 | CH03 | Secretary's details changed for Mr Michael David Stanley on 7 June 2013 | |
15 Jun 2013 | AD01 | Registered office address changed from Lightwood Lodge Leighton Road Northall Dunstable Bedfordshire LU6 2EZ England on 15 June 2013 | |
15 Jun 2013 | CH03 | Secretary's details changed for Mr Michael David Stanley on 7 June 2013 | |
15 Jun 2013 | AD01 | Registered office address changed from 51 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HG England on 15 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
04 Jun 2011 | AP03 | Appointment of Mr Michael David Stanley as a secretary | |
04 Jun 2011 | TM01 | Termination of appointment of Francis Hundley as a director | |
04 Jun 2011 | TM02 | Termination of appointment of Francis Hundley as a secretary | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Francis Ernest Hundley on 12 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Michael David Stanley on 12 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Clive Arthur Stanley on 12 May 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Francis Ernest Hundley on 12 May 2010 | |
19 Jun 2010 | AD01 | Registered office address changed from 5 St Catherines Road Ruislip Middx HA4 7RX on 19 June 2010 | |
01 Jul 2009 | 363a | Return made up to 13/05/09; full list of members | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 363s |
Return made up to 12/05/08; full list of members
|