- Company Overview for HUMBERSIDE RECLAMATION LIMITED (01295452)
- Filing history for HUMBERSIDE RECLAMATION LIMITED (01295452)
- People for HUMBERSIDE RECLAMATION LIMITED (01295452)
- Charges for HUMBERSIDE RECLAMATION LIMITED (01295452)
- More for HUMBERSIDE RECLAMATION LIMITED (01295452)
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) |
---|---|---|---|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Eric Edward Ashton Dibnah as a director on 21 September 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 August 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
09 Nov 2011 | AP03 | Appointment of Paul Henry Sanderson as a secretary on 1 November 2011 | |
07 Nov 2011 | AP01 | Appointment of Paul Henry Sanderson as a director on 1 November 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Robert Sanderson as a director on 1 November 2011 | |
07 Nov 2011 | TM02 | Termination of appointment of Roberta Ann Dibnah as a secretary on 1 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Brian Jordan as a director on 1 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Roberta Ann Dibnah as a director on 1 November 2011 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Brian Jordan on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Roberta Ann Dibnah on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Eric Edward Ashton Dibnah on 1 October 2009 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Sep 2009 | 363a | Return made up to 12/07/09; full list of members |