- Company Overview for HELA BRANDS LIMITED (01461548)
- Filing history for HELA BRANDS LIMITED (01461548)
- People for HELA BRANDS LIMITED (01461548)
- Charges for HELA BRANDS LIMITED (01461548)
- Registers for HELA BRANDS LIMITED (01461548)
- More for HELA BRANDS LIMITED (01461548)
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) |
---|---|---|---|
14 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
01 May 2018 | CH01 | Director's details changed for Michael David Tolman on 1 May 2018 | |
01 May 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Apr 2018 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 | |
31 Aug 2017 | AA | Full accounts made up to 31 January 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr Brian Michael Small on 28 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr David Guy Tolman on 28 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Andrew Ward on 28 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Philip Bryan on 28 April 2017 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Mark Harold Schaffer on 28 April 2017 | |
28 Apr 2017 | CH03 | Secretary's details changed for Mr Mark Harold Schaffer on 28 April 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 May 2016 | AA | Full accounts made up to 31 January 2016 | |
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
21 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
28 Aug 2014 | CH01 | Director's details changed for Andrew Ward on 23 August 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 January 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Neil James Greenhalgh as a director |