Advanced company searchLink opens in new window

HOGG & SON (CHEMISTS) LIMITED

Company number 00781964

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)
24 Jun 2015 AD01 Registered office address changed from 36 De Montfort Street Leicester LE1 7GS to 32 De Montfort Street Leicester LE1 7GD on 24 June 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
24 Apr 2014 AD01 Registered office address changed from 338 Victoria Road Ruislip Middlesex HA4 0DR England on 24 April 2014
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2014 TM01 Termination of appointment of Alpa Shah as a director
20 Jan 2014 TM02 Termination of appointment of Miraj Shah as a secretary
20 Jan 2014 TM01 Termination of appointment of Miraj Shah as a director
20 Jan 2014 AD01 Registered office address changed from 25 Kendal Street Hyde Park London W22 Aw on 20 January 2014
20 Jan 2014 AP01 Appointment of Mr Dhaval Shah as a director
20 Jan 2014 AP03 Appointment of Mrs Hina Shah as a secretary
18 Jan 2014 MR01 Registration of charge 007819640002
18 Jan 2014 MR01 Registration of charge 007819640003
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 MR04 Satisfaction of charge 1 in full
25 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Miraj Shah on 1 January 2013
25 Apr 2013 CH01 Director's details changed for Alpa Shah on 1 January 2013
25 Apr 2013 CH03 Secretary's details changed for Miraj Shah on 1 January 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders