- Company Overview for HUGHES AND SALVIDGE NEWCO LIMITED (01323796)
- Filing history for HUGHES AND SALVIDGE NEWCO LIMITED (01323796)
- People for HUGHES AND SALVIDGE NEWCO LIMITED (01323796)
- Charges for HUGHES AND SALVIDGE NEWCO LIMITED (01323796)
- More for HUGHES AND SALVIDGE NEWCO LIMITED (01323796)
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) |
---|---|---|---|
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
09 Nov 2015 | AD02 | Register inspection address has been changed from 11 Flathouse Road Portsmouth Hampshire PO1 4QS England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
06 Nov 2015 | CH01 | Director's details changed for Mr Colin Wayne Head on 5 November 2015 | |
06 Nov 2015 | CH03 | Secretary's details changed for Mrs Jean Elizabeth Stevenson on 5 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Michael Thomas Stevenson on 5 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Jean Elizabeth Stevenson on 5 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Wendy Ann Head on 5 November 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
15 Mar 2013 | CH01 | Director's details changed for Colin Wayne Head on 15 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Mrs Wendy Ann Head on 15 March 2013 | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
06 Jun 2011 | DS02 | Withdraw the company strike off application | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2011 | DS01 | Application to strike the company off the register | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
09 Dec 2010 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |