Advanced company searchLink opens in new window

HL & S LIMITED

Company number 04029735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
23 Apr 2015 AD01 Registered office address changed from 279 Aylsham Road Norwich NR3 2RE to 2D Wendover Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6LH on 23 April 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
31 Oct 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Nov 2012 AD01 Registered office address changed from 8-12 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 23 November 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Jul 2012 AP01 Appointment of Mr Darren Bailey as a director
13 Jul 2012 TM01 Termination of appointment of Julie Higdon as a director
02 Jan 2012 AA01 Current accounting period extended from 30 September 2011 to 31 January 2012
24 Nov 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for ty weir was registered on 24/11/11
08 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jun 2011 TM01 Termination of appointment of Ty Weir as a director
  • ANNOTATION A second filed TM01 for ty weir was registered on 24/11/11
01 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
19 Feb 2010 TM01 Termination of appointment of Richard Beaumont as a director
19 Feb 2010 AP01 Appointment of Miss Julie Higdon as a director
19 Dec 2009 AP01 Appointment of Mr Ty Weir as a director
10 Dec 2009 TM01 Termination of appointment of Ty Weir as a director
01 Dec 2009 AP02 Appointment of Ty Weir as a director
10 Aug 2009 363a Return made up to 10/07/09; full list of members