HOULIHAN & CO. (EXCAVATIONS) LIMITED
Company number 01065430
- Company Overview for HOULIHAN & CO. (EXCAVATIONS) LIMITED (01065430)
- Filing history for HOULIHAN & CO. (EXCAVATIONS) LIMITED (01065430)
- People for HOULIHAN & CO. (EXCAVATIONS) LIMITED (01065430)
- Charges for HOULIHAN & CO. (EXCAVATIONS) LIMITED (01065430)
- More for HOULIHAN & CO. (EXCAVATIONS) LIMITED (01065430)
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) |
---|---|---|---|
12 Oct 2018 | TM01 | Termination of appointment of James Anthony Pike as a director on 28 September 2018 | |
05 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
15 May 2018 | PSC05 | Change of details for Houlihan & Co (Holdings) Ltd as a person with significant control on 15 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Stewart William Betts as a director on 4 May 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Stewart William Betts on 26 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Thomas Christopher Hunt as a director on 6 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr David Shine as a director on 6 April 2018 | |
09 Feb 2018 | AP03 | Appointment of Mr Richard Mark Knight as a secretary on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Leonie Hilda Hallson as a director on 9 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Leonie Hilda Hallson as a secretary on 9 February 2018 | |
04 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
03 May 2017 | AP03 | Appointment of Mrs Leonie Hilda Hallson as a secretary on 13 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Michael Thomas Doohan as a secretary on 13 April 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Ken Winney as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Peter Richard Withers as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Keith John Root as a director on 1 February 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Ashford House Littleton Road Ashford Middlesex TW15 1UQ to Unit J2 Brooklands Close Sunbury-on-Thames TW16 7DX on 3 January 2017 | |
09 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH03 | Secretary's details changed for Mr Michael Thomas Doohan on 1 April 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr James Anthony Pike on 1 April 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
20 May 2015 | CH01 | Director's details changed for Mr Stewart William Betts on 15 May 2015 |