- Company Overview for HITHERBEST LIMITED (01923890)
- Filing history for HITHERBEST LIMITED (01923890)
- People for HITHERBEST LIMITED (01923890)
- Charges for HITHERBEST LIMITED (01923890)
- More for HITHERBEST LIMITED (01923890)
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) |
---|---|---|---|
12 Jun 2019 | PSC01 | Notification of Nicola Helen Evans as a person with significant control on 17 May 2019 | |
11 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 June 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 May 2019 | CH01 | Director's details changed for Dr Nicola Helen Evans on 14 May 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Dr Nicola Helen Evans on 1 February 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
11 May 2018 | PSC07 | Cessation of Christopher John Evans as a person with significant control on 5 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of Christopher John Evans as a director on 5 April 2018 | |
03 Apr 2018 | AP01 | Appointment of Dr Nicola Helen Evans as a director on 3 April 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Steven Hindley as a director on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Christopher John Evans on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Peter Grant as a director on 1 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Christopher John Evans on 1 February 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 Jun 2016 | AD03 | Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
17 Jun 2016 | AD02 | Register inspection address has been changed to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Lesley Slattery as a secretary on 8 July 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |