Advanced company searchLink opens in new window

HALEWOOD INTERNATIONAL TRADEMARKS LIMITED

Company number 01360434

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)
30 May 2008 288b Appointment terminated director eileen halewood
30 May 2008 288b Appointment terminated secretary peter horsfall
01 May 2008 AA Full accounts made up to 30 June 2007
28 Sep 2007 363a Return made up to 28/09/07; full list of members
10 May 2007 AA Full accounts made up to 30 June 2006
16 Nov 2006 363a Return made up to 29/09/06; full list of members
13 Sep 2006 288a New secretary appointed
13 Sep 2006 288b Secretary resigned
04 Sep 2006 288b Director resigned
24 May 2006 395 Particulars of mortgage/charge
03 May 2006 AA Full accounts made up to 30 June 2005
18 Oct 2005 363a Return made up to 29/09/05; full list of members
18 Oct 2005 288c Director's particulars changed
12 May 2005 353 Location of register of members
12 May 2005 288c Director's particulars changed
04 May 2005 AA Full accounts made up to 30 June 2004
24 Mar 2005 395 Particulars of mortgage/charge
29 Oct 2004 363s Return made up to 29/09/04; full list of members
05 May 2004 AA Full accounts made up to 30 June 2003
20 Jan 2004 288a New director appointed
30 Sep 2003 363s Return made up to 29/09/03; full list of members
30 Jul 2003 287 Registered office changed on 30/07/03 from: the sovereign winery roberttown lane roberttown liversedge west yorkshire
03 May 2003 AA Full accounts made up to 30 June 2002
06 Feb 2003 288b Director resigned
06 Feb 2003 288b Director resigned