- Company Overview for R.H. HICKMAN & CO. LIMITED (01113000)
- Filing history for R.H. HICKMAN & CO. LIMITED (01113000)
- People for R.H. HICKMAN & CO. LIMITED (01113000)
- Charges for R.H. HICKMAN & CO. LIMITED (01113000)
- More for R.H. HICKMAN & CO. LIMITED (01113000)
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) |
---|---|---|---|
23 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
23 Jan 2013 | CH03 | Secretary's details changed for Dawn Louise Wheatley on 1 November 2010 | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Nigel Paul Wheatley on 7 November 2009 | |
17 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from psalters lane the holmes rotherham S61 1DQ | |
02 Dec 2008 | 363a | Return made up to 07/11/08; full list of members; amend | |
13 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
13 Nov 2008 | 190 | Location of debenture register | |
13 Nov 2008 | 353 | Location of register of members | |
24 Jul 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
29 Nov 2007 | 363s | Return made up to 07/11/07; full list of members | |
02 Oct 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Jan 2007 | 363s | Return made up to 27/10/06; full list of members | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New secretary appointed | |
07 Jun 2006 | 288b | Director resigned | |
07 Jun 2006 | 288b | Secretary resigned | |
31 May 2006 | 403a | Declaration of satisfaction of mortgage/charge |