Advanced company searchLink opens in new window

THE HOUSE NAME PLATE COMPANY LIMITED

Company number 02147692

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)
11 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 25 September 2015
29 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,200
29 Feb 2016 TM01 Termination of appointment of William James Timpson as a director on 3 October 2015
12 Feb 2016 MR04 Satisfaction of charge 4 in full
30 Sep 2015 MR01 Registration of charge 021476920007, created on 28 September 2015
28 May 2015 AA Total exemption small company accounts made up to 29 September 2014
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 7,200
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7,200
31 Dec 2013 AA Total exemption small company accounts made up to 29 September 2013
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 1 October 2011
16 Apr 2012 TM01 Termination of appointment of Kathryn Terry as a director
21 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr William James Timpson on 1 December 2010
05 May 2011 AA Full accounts made up to 2 October 2010
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
03 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
23 Dec 2010 AP01 Appointment of Mr William James Timpson as a director
22 Dec 2010 TM02 Termination of appointment of Mark Taylor as a secretary
22 Dec 2010 TM01 Termination of appointment of William Timpson as a director