- Company Overview for HOBOROUGH'S DYKE POWER LIMITED (03706637)
- Filing history for HOBOROUGH'S DYKE POWER LIMITED (03706637)
- People for HOBOROUGH'S DYKE POWER LIMITED (03706637)
- More for HOBOROUGH'S DYKE POWER LIMITED (03706637)
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) |
---|---|---|---|
18 Feb 2016 | AD01 | Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA England to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 18 February 2016 | |
09 Jun 2015 | AD01 | Registered office address changed from C/O Ms Jane Carver 71 Knowsley Road Norwich NR3 4PR to 1 Station Road Brundall Norwich Norfolk NR13 5LA on 9 June 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 2 July 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 2 July 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 2 July 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from 8 Links Avenue Brundall Norwich NR13 5LL on 9 July 2012 | |
09 Jul 2012 | AP01 | Appointment of Michael James Ambrose as a director | |
09 Jul 2012 | AP03 | Appointment of Ms Jane Elizabeth Carver as a secretary | |
09 Jul 2012 | TM02 | Termination of appointment of Michael Ambrose as a secretary | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 2 July 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 2 July 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
21 Jul 2010 | TM01 | Termination of appointment of Anthony Medlar as a director | |
26 May 2010 | AA | Total exemption small company accounts made up to 2 July 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Lorne Betts on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Steven Gerald Gregory on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Anthony James Medlar on 28 February 2010 | |
07 May 2009 | AA | Total exemption small company accounts made up to 2 July 2008 | |
02 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
23 Jan 2009 | 288a | Director appointed steven gerald gregory |