Advanced company searchLink opens in new window

HUGHES AND SALVIDGE NEWCO LIMITED

Company number 01323796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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