- Company Overview for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
- Filing history for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
- People for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
- Charges for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
- Insolvency for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
- More for HART-WOODS KITCHENS AND BEDROOMS LIMITED (04226288)
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) |
---|---|---|---|
24 Dec 2002 | 287 | Registered office changed on 24/12/02 from: chester house 11-13 saint peters street ashton under lyne stockport cheshire OL6 7TG | |
24 Dec 2002 | 88(2)R | Ad 11/12/02--------- £ si 998@1=998 £ ic 2/1000 | |
14 Nov 2002 | 363s | Return made up to 31/05/02; full list of members; amend | |
11 Nov 2002 | 88(2)R | Ad 01/10/01--------- £ si 1@1 | |
01 Nov 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
24 Sep 2002 | 363s | Return made up to 31/05/02; full list of members | |
24 Sep 2002 | 363(288) |
Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director's particulars changed;director resigned |
09 Nov 2001 | 288a | New director appointed | |
27 Oct 2001 | 288b | Secretary resigned | |
27 Oct 2001 | 288b | Director resigned | |
27 Oct 2001 | 288a | New director appointed | |
27 Oct 2001 | 288a | New secretary appointed | |
27 Oct 2001 | 287 | Registered office changed on 27/10/01 from: 24-25 the hives mosley road manchester M17 1HQ | |
27 Oct 2001 | 287 | Registered office changed on 27/10/01 from: chester house 11-13 st peters street ashton under lyne stockport cheshire OL6 7TG | |
25 Oct 2001 | 288a | New director appointed | |
25 Oct 2001 | 288a | New secretary appointed;new director appointed | |
25 Oct 2001 | 288b | Secretary resigned | |
25 Oct 2001 | 225 | Accounting reference date shortened from 31/05/02 to 31/12/01 | |
25 Oct 2001 | 288b | Director resigned | |
18 Oct 2001 | CERTNM | Company name changed delta glazing LIMITED\certificate issued on 18/10/01 | |
14 Aug 2001 | 288b | Director resigned | |
14 Aug 2001 | 288b | Secretary resigned | |
14 Aug 2001 | 287 | Registered office changed on 14/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP | |
31 May 2001 | NEWINC | Incorporation |