- Company Overview for HADLEY SECTIONS LIMITED (01844011)
- Filing history for HADLEY SECTIONS LIMITED (01844011)
- People for HADLEY SECTIONS LIMITED (01844011)
- Charges for HADLEY SECTIONS LIMITED (01844011)
- More for HADLEY SECTIONS LIMITED (01844011)
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
|
|
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
|
|
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 |