- Company Overview for HOULDSWORTH (2016) LIMITED (02658316)
- Filing history for HOULDSWORTH (2016) LIMITED (02658316)
- People for HOULDSWORTH (2016) LIMITED (02658316)
- Charges for HOULDSWORTH (2016) LIMITED (02658316)
- More for HOULDSWORTH (2016) LIMITED (02658316)
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) |
---|---|---|---|
07 Oct 2016 | MISC | Forms b & z convert to rs | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | AA | Accounts for a dormant company made up to 11 January 2016 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | CONNOT | Change of name notice | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
09 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 11 January 2015 | |
13 Jan 2015 | AP02 | Appointment of Cws (No.1) Limited as a director on 6 October 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of John Branson Nuttall as a director on 6 October 2014 | |
12 Jan 2015 | AP01 | Appointment of Anthony Philip James Crossland as a director on 6 October 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Anthony John Smith as a director on 6 October 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 May 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Anthony John Smith on 27 February 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 11 January 2011 |