- Company Overview for M H P INDUSTRIES LIMITED (03535761)
- Filing history for M H P INDUSTRIES LIMITED (03535761)
- People for M H P INDUSTRIES LIMITED (03535761)
- Charges for M H P INDUSTRIES LIMITED (03535761)
- More for M H P INDUSTRIES LIMITED (03535761)
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) |
---|---|---|---|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
17 Apr 2014 | AP01 | Appointment of Stephen James Parker as a director | |
17 Apr 2014 | AP01 | Appointment of Stephen Cyril Berryman as a director | |
17 Apr 2014 | AP01 | Appointment of Richard James Deacon as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Paul Hipgrave on 1 February 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Mark Hipgrave on 1 March 2013 | |
25 Apr 2013 | CH03 | Secretary's details changed for Mr Mark Hipgrave on 1 March 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
06 Aug 2010 | AD01 | Registered office address changed from the Coach House Mill End Hambleden Nr Henley on Thames Oxfordshire RG9 6ZJ on 6 August 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Paul Hipgrave on 29 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mark Hipgrave on 29 March 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |