HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED
Company number 02525597
- Company Overview for HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED (02525597)
- Filing history for HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED (02525597)
- People for HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED (02525597)
- Charges for HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED (02525597)
- More for HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED (02525597)
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) |
---|---|---|---|
04 Aug 2016 | CH01 | Director's details changed for Mark Armstrong Lattimer on 26 July 2016 | |
10 Mar 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Apr 2015 | AD01 | Registered office address changed from The Shire Lidstone Court Uxbridge Road George Green Berkshire SL3 6AG to Unit 20 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 17 April 2015 | |
22 Oct 2014 | AA | Accounts for a small company made up to 31 July 2014 | |
22 Oct 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Peter William Lattimer on 26 July 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mark Armstrong Lattimer on 11 March 2014 | |
15 Aug 2014 | AD02 | Register inspection address has been changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB | |
16 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
29 Jan 2014 | CH03 | Secretary's details changed for Mark Armstrong Lattimer on 1 August 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mark Armstrong Lattimer on 1 August 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Peter William Lattimer on 1 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
09 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
03 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Mar 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
13 Aug 2010 | AD02 | Register inspection address has been changed | |
12 Aug 2010 | CH03 | Secretary's details changed for Mark Armstrong Lattimer on 6 August 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mark Armstrong Lattimer on 6 August 2010 |