HEALTHY BUILDINGS INTERNATIONAL LIMITED
Company number 02203384
- Company Overview for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- Filing history for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- People for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- Charges for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
- More for HEALTHY BUILDINGS INTERNATIONAL LIMITED (02203384)
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) |
---|---|---|---|
08 Jun 2015 | CH01 | Director's details changed for Miss Claire Vitel on 28 May 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Robert John Lynch on 28 May 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Michael James Jamfrey on 28 May 2015 | |
19 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2014 | |
08 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2013 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
|
|
04 Oct 2013 | AP01 | Appointment of Mr Michael James Jamfrey as a director on 27 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Robert John Lynch as a director on 27 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Miss Claire Vitel as a director on 27 September 2013 | |
04 Oct 2013 | TM02 | Termination of appointment of Claire Vitel as a secretary on 27 September 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 May 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
|
|
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Jun 2011 | AR01 |
Annual return made up to 28 May 2011 with full list of shareholders
|
|
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Jun 2010 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
|
|
09 Jun 2010 | CH01 | Director's details changed for John Ashley Middleton on 28 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr David John Handley on 28 May 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Adrian Byrne as a director | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from , 229 Hyde End Road, Spencers Wood, Berkshire, RG7 1BU on 15 October 2009 | |
11 Jun 2009 | 363a | Return made up to 28/05/09; full list of members |