- Company Overview for HSL MANUFACTURING LIMITED (01721268)
- Filing history for HSL MANUFACTURING LIMITED (01721268)
- People for HSL MANUFACTURING LIMITED (01721268)
- Charges for HSL MANUFACTURING LIMITED (01721268)
- More for HSL MANUFACTURING LIMITED (01721268)
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) |
---|---|---|---|
16 Jun 2014 | TM01 | Termination of appointment of Andrew Brook as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
15 Jan 2014 | AP01 | Appointment of Mr Lee John Boldison as a director | |
03 Jan 2014 | MISC | Section 519 | |
20 Dec 2013 | AD01 | Registered office address changed from Meadow Lane Dewsbury West Yorkshire WF13 2BE on 20 December 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AP01 | Appointment of Mr Chris Hudson as a director | |
13 May 2013 | AP01 | Appointment of Mr Kevin Michael Wall as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Lee Bowen as a director | |
05 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | CC04 | Statement of company's objects | |
26 Jan 2012 | TM01 | Termination of appointment of Brian Gilliver as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Lee Anthony Bowen as a director | |
12 Oct 2011 | CH01 | Director's details changed for William John Burrows on 12 October 2011 | |
12 Oct 2011 | CH03 | Secretary's details changed for William John Burrows on 12 October 2011 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Aug 2011 | AP01 | Appointment of Mr Andrew Brook as a director | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
14 Jan 2011 | CERTNM |
Company name changed nightingale furniture LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
05 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 |