Advanced company searchLink opens in new window

H & A SPORTS SURFACES LIMITED

Company number 04198006

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)
20 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
09 Feb 2007 225 Accounting reference date shortened from 30/04/06 to 31/03/06
14 Sep 2006 395 Particulars of mortgage/charge
21 Apr 2006 287 Registered office changed on 21/04/06 from: manor house, 60-66 high street daventry northants NN11 4HU
18 Apr 2006 363a Return made up to 10/04/06; full list of members
18 Apr 2006 190 Location of debenture register
18 Apr 2006 353 Location of register of members
18 Apr 2006 287 Registered office changed on 18/04/06 from: manor house, 60-66 high street daventry northants NN11 4HU
16 Nov 2005 AA Accounts for a dormant company made up to 30 April 2005
18 Apr 2005 363s Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/05
04 Jun 2004 363s Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
  • 363(288) ‐ Director's particulars changed
28 May 2004 AA Accounts for a dormant company made up to 30 April 2004
19 May 2004 287 Registered office changed on 19/05/04 from: 26 albert street rugby warwickshire CV21 2RS
19 May 2004 AA Accounts for a dormant company made up to 30 April 2003
27 Jun 2003 363s Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Jan 2003 AA Accounts for a dormant company made up to 30 April 2002
07 May 2002 363s Return made up to 10/04/02; full list of members
24 Apr 2001 288b Secretary resigned
24 Apr 2001 288b Director resigned
24 Apr 2001 288a New director appointed
24 Apr 2001 288a New secretary appointed;new director appointed
24 Apr 2001 287 Registered office changed on 24/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Apr 2001 NEWINC Incorporation