- Company Overview for H. & J. SUPPLIES LIMITED (00758968)
- Filing history for H. & J. SUPPLIES LIMITED (00758968)
- People for H. & J. SUPPLIES LIMITED (00758968)
- Charges for H. & J. SUPPLIES LIMITED (00758968)
- More for H. & J. SUPPLIES LIMITED (00758968)
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 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from Grampian Buildings Sinfin Lane Ind.Estate Derby DE24 9GL to Moore Large & Co Ltd Sinfin Lane Sinfin Lane Industrial Estate Derby DE24 9GL on 5 May 2016 | |
05 May 2016 | CH01 | Director's details changed for Timothy John Moore on 1 February 2016 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
19 Jun 2013 | AD01 | Registered office address changed from Grampian Buildings Sinfin Lane Derby DE24 9GL on 19 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Mr Nigel Robert Moore on 1 February 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Mr Stephen John Caunt on 19 September 2012 | |
19 Jun 2013 | CH03 | Secretary's details changed for Mr Stephen John Caunt on 19 September 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of John Moore as a director | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders |