Advanced company searchLink opens in new window

HADLEY SECTIONS LIMITED

Company number 01844011

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)
09 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
15 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
29 Jul 2013 TM01 Termination of appointment of Geoffrey Deeley as a director
24 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Stewart Ronald Towe on 13 September 2011
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Michael Anthony Castellucci on 1 September 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2010 TM01 Termination of appointment of John Flynn as a director
13 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
04 Nov 2009 CH01 Director's details changed for Ben Stewart Towe on 1 November 2009
02 Nov 2009 CH01 Director's details changed for Stewart Ronald Towe on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Ben Stewart Towe on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Richard George Neale on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Stewart Ronald Towe on 1 October 2009
14 Sep 2009 363a Return made up to 01/09/09; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from downing street smethwick west midlands B66 2PA
02 Sep 2009 288a Director appointed richard george neale
12 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008