- Company Overview for HEBRON SERVICES LIMITED (03074450)
- Filing history for HEBRON SERVICES LIMITED (03074450)
- People for HEBRON SERVICES LIMITED (03074450)
- Charges for HEBRON SERVICES LIMITED (03074450)
- More for HEBRON SERVICES LIMITED (03074450)
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) |
---|---|---|---|
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
27 Apr 2015 | AD01 | Registered office address changed from Unit 25 Evans Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB to 4 Foster Road Wickersley Rotherham South Yorkshire S66 2HJ on 27 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
12 May 2014 | MR01 | Registration of charge 030744500001 | |
12 May 2014 | MR01 | Registration of charge 030744500002 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
01 Nov 2012 | AD01 | Registered office address changed from Unit a Stonerow Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG United Kingdom on 1 November 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Mrs Nicola Ann Wells on 28 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Christopher Wells on 28 July 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from 630 Doncaster Road Rotherham South Yorkshire S65 2UF United Kingdom on 1 July 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from Unit 6 Lansthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 18 March 2011 | |
27 Jan 2011 | SH03 | Purchase of own shares. | |
24 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2011
|
|
24 Jan 2011 | TM01 | Termination of appointment of David Hudson as a director | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | AP01 | Appointment of Mr Christopher Wells as a director | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |