- Company Overview for HOUSEHAM SPRAYERS LIMITED (02651880)
- Filing history for HOUSEHAM SPRAYERS LIMITED (02651880)
- People for HOUSEHAM SPRAYERS LIMITED (02651880)
- Charges for HOUSEHAM SPRAYERS LIMITED (02651880)
- Registers for HOUSEHAM SPRAYERS LIMITED (02651880)
- More for HOUSEHAM SPRAYERS LIMITED (02651880)
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) |
---|---|---|---|
24 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
24 Jul 2015 | MR04 | Satisfaction of charge 9 in full | |
22 Jul 2015 | AP01 | Appointment of Mr Robert Matthews as a director on 20 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Colin William Adams as a director on 6 July 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Gary Hughes as a director on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Gary Hughes as a secretary on 30 June 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
17 Sep 2014 | TM01 | Termination of appointment of Gordon Cummings as a director on 31 July 2014 | |
22 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 May 2014 | MR01 | Registration of charge 026518800011 | |
24 May 2014 | MR01 | Registration of charge 026518800012 | |
24 May 2014 | MR01 | Registration of charge 026518800013 | |
24 May 2014 | MR01 | Registration of charge 026518800014 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
10 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
17 Apr 2012 | AP01 | Appointment of Mr Gordon Cummings as a director | |
07 Mar 2012 | CH01 | Director's details changed for James Stewart Dickinson on 1 January 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Robert James Willey on 1 January 2011 | |
25 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Jan 2011 | AP01 | Appointment of Mr Christopher John Trigg as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Gary Hughes as a director |