- Company Overview for HEMING ROAD INDUSTRIAL LIMITED (02362617)
- Filing history for HEMING ROAD INDUSTRIAL LIMITED (02362617)
- People for HEMING ROAD INDUSTRIAL LIMITED (02362617)
- More for HEMING ROAD INDUSTRIAL LIMITED (02362617)
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
|
|
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
|
|
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
|
|
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 |