- Company Overview for HOWARD LEE & SON LIMITED (01295112)
- Filing history for HOWARD LEE & SON LIMITED (01295112)
- People for HOWARD LEE & SON LIMITED (01295112)
- Charges for HOWARD LEE & SON LIMITED (01295112)
- More for HOWARD LEE & SON LIMITED (01295112)
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) |
---|---|---|---|
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | CC04 | Statement of company's objects | |
11 Jun 2020 | AD01 | Registered office address changed from 337/345 Halesowen Road Cradley Heath West Midlands B64 6PH to C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 11 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Paul Philip Kilbride as a director on 8 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Christopher Taylor as a director on 8 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr David Charles Jackson as a director on 8 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Tracey Jones as a director on 8 June 2020 | |
10 Jun 2020 | MR01 | Registration of charge 012951120003, created on 8 June 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
26 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Feb 2016 | TM01 | Termination of appointment of Anthony David Wechter as a director on 22 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Julie Anne Wechter as a director on 22 January 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|