- Company Overview for HEGASHALL LIMITED (02593854)
- Filing history for HEGASHALL LIMITED (02593854)
- People for HEGASHALL LIMITED (02593854)
- Charges for HEGASHALL LIMITED (02593854)
- More for HEGASHALL LIMITED (02593854)
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) |
---|---|---|---|
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 7 June 2019
|
|
09 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
09 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN to The Hub, Units 33 + 35 Nobel Way Birmingham West Midlands B6 7EU on 9 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
11 Feb 2017 | SH08 | Change of share class name or designation | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD02 | Register inspection address has been changed from Unit 82 Wholesale Market Pershore Street Birmingham B5 6UN to Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Dec 2015 | SH03 | Purchase of own shares. | |
01 Dec 2015 | TM01 | Termination of appointment of Michael Hegarty as a director on 10 September 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Pamela Hegarty as a secretary on 10 September 2015 | |
19 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 September 2015
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|