- Company Overview for HORNER ASSOCIATES LIMITED (03940919)
- Filing history for HORNER ASSOCIATES LIMITED (03940919)
- People for HORNER ASSOCIATES LIMITED (03940919)
- More for HORNER ASSOCIATES LIMITED (03940919)
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) |
---|---|---|---|
07 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
26 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
18 Jul 2013 | AD01 | Registered office address changed from Providence Villa 42 Sackville Street Barnsley South Yorkshire S70 2DB United Kingdom on 18 July 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
08 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Feb 2011 | SH03 | Purchase of own shares. | |
12 May 2010 | TM01 | Termination of appointment of Richard Horner as a director | |
12 May 2010 | TM02 | Termination of appointment of Richard Horner as a secretary | |
13 Apr 2010 | AP01 | Appointment of Mr Robert Norris Agus as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Margaret Norbury as a director | |
31 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Donavan John White on 31 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ on 10 March 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |