Advanced company searchLink opens in new window

HEMING ROAD INDUSTRIAL LIMITED

Company number 02362617

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)
05 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Warren Alan Dixon as a director on 9 December 2016
09 Dec 2016 TM01 Termination of appointment of Nick Smith as a director on 9 December 2016
02 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21
06 Apr 2016 TM01 Termination of appointment of Alan Geoffrey Palmer as a director on 26 August 2015
06 Apr 2016 TM01 Termination of appointment of Philip Reynolds as a director on 31 May 2015
06 Apr 2016 CH01 Director's details changed for Mr Martyn Bryan Haycocks on 1 January 2016
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Sep 2015 AP01 Appointment of Mark Wynn-Smith as a director on 26 August 2015
01 May 2015 AP01 Appointment of Mr Clive Anthony Wheeldon as a director on 23 January 2015
09 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 21
27 Mar 2015 TM01 Termination of appointment of Keith Barber as a director on 29 January 2015
03 Feb 2015 TM01 Termination of appointment of Nigel Silcock as a director on 23 January 2015
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AP01 Appointment of Richard John Williams as a director
06 May 2014 AP01 Appointment of Graham John Williams as a director
10 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 21
10 Apr 2014 CH01 Director's details changed for Richard Gwyer on 1 January 2014
10 Apr 2014 TM01 Termination of appointment of Paul Benton as a director
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Sep 2012 AP01 Appointment of Keith Barber as a director