HOSE EXPRESS THURROCK (1999) LIMITED
Company number 03714938
- Company Overview for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- Filing history for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- People for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- Charges for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- More for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
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) |
---|---|---|---|
25 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 10 the Glade Business Centre Eastern Avenue West Thurrock Essex RM20 3FH on 4 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
24 Jul 2018 | PSC01 | Notification of Lee Merrick Ashton Tubb as a person with significant control on 22 July 2018 | |
24 Jul 2018 | PSC05 | Change of details for Thurrock Hose Limited as a person with significant control on 22 July 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
20 Jul 2017 | PSC05 | Change of details for Thurrock Hose Limited as a person with significant control on 6 April 2016 | |
14 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
|
|
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | AR01 | Annual return made up to 12 June 2014 with full list of shareholders | |
02 Jun 2014 | TM01 | Termination of appointment of Elsie Maitland as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Brent Maitland as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Elsie Maitland as a secretary | |
30 May 2014 | AP01 | Appointment of Mr Lee Tubb as a director | |
30 May 2014 | AD01 | Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG on 30 May 2014 | |
16 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 May 2014 | CC04 | Statement of company's objects | |
14 Apr 2014 | AR01 | Annual return made up to 17 February 2014 with full list of shareholders |