THE HOUSE NAME PLATE COMPANY LIMITED
Company number 02147692
- Company Overview for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- Filing history for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- People for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- Charges for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
- More for THE HOUSE NAME PLATE COMPANY LIMITED (02147692)
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
|
|
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
|
|
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
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 |