Advanced company searchLink opens in new window

HARWELL DOSIMETERS LIMITED

Company number 02917906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2000 225 Accounting reference date extended from 31/10/99 to 30/04/00
09 May 2000 363s Return made up to 12/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
17 Nov 1999 AA Accounts made up to 31 October 1998
19 Oct 1999 288a New director appointed
13 Oct 1999 288a New director appointed
11 Oct 1999 288b Director resigned
19 Aug 1999 288a New director appointed
01 Jul 1999 287 Registered office changed on 01/07/99 from: 10.30 Harwell didcot oxfordshire OX11 0RA
26 Apr 1999 363s Return made up to 12/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
25 Jul 1998 AA Accounts made up to 31 October 1997
23 Apr 1998 363s Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 Aug 1997 AA Accounts for a small company made up to 31 October 1996
06 Jun 1997 363s Return made up to 12/04/97; no change of members
27 Aug 1996 AA Accounts made up to 31 October 1995
17 Apr 1996 363s Return made up to 12/04/96; no change of members
06 Jun 1995 363s Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 Apr 1995 395 Particulars of mortgage/charge
05 Apr 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
24 Mar 1995 287 Registered office changed on 24/03/95 from: unit 3 stroud industrial estate stonedale road oldends lane stonehouse gloucestershire GL10 2DG
14 Mar 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Mar 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 Mar 1995 288 New director appointed
10 Mar 1995 288 Director resigned;new director appointed
09 Mar 1995 CERTNM Company name changed wsm forty one LIMITED\certificate issued on 10/03/95