- Company Overview for HAREWELLE INTERNATIONAL LIMITED (02712691)
- Filing history for HAREWELLE INTERNATIONAL LIMITED (02712691)
- People for HAREWELLE INTERNATIONAL LIMITED (02712691)
- Charges for HAREWELLE INTERNATIONAL LIMITED (02712691)
- More for HAREWELLE INTERNATIONAL LIMITED (02712691)
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 May 2017 | TM01 | Termination of appointment of Darryn William Harold Hedges as a director on 31 March 2017 | |
05 May 2017 | TM02 | Termination of appointment of Darryn William Harold Hedges as a secretary on 31 March 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 May 2016 | TM01 | Termination of appointment of Christopher Mark Ralph as a director on 30 April 2016 | |
22 Mar 2016 | AP03 | Appointment of Mr Darryn William Harold Hedges as a secretary on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Darryn William Harold Hedges as a director on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Malcolm David Higham as a director on 22 March 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Malcolm David Higham as a secretary on 22 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Michael Leslie Davis as a director on 1 March 2016 | |
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Christopher Mark Ralph on 6 August 2014 | |
30 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD02 | Register inspection address has been changed from C/O Macintyre Hudson Llp Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom | |
15 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
13 Sep 2013 | TM01 | Termination of appointment of John Woolner as a director | |
18 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
18 Jun 2013 | AD04 | Register(s) moved to registered office address | |
22 Feb 2013 | AP03 | Appointment of Mr Malcolm David Higham as a secretary | |
22 Feb 2013 | TM01 | Termination of appointment of Mark Johnston as a director | |
22 Feb 2013 | TM02 | Termination of appointment of Mark Johnston as a secretary | |
22 Feb 2013 | AD01 | Registered office address changed from the Old Mill Blisworth Hill Barns Stoke Road Blisworth Northamptonshire NN7 3DB on 22 February 2013 | |
29 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |