- Company Overview for HBHCHWM LIMITED (04500977)
- Filing history for HBHCHWM LIMITED (04500977)
- People for HBHCHWM LIMITED (04500977)
- Charges for HBHCHWM LIMITED (04500977)
- Insolvency for HBHCHWM LIMITED (04500977)
- More for HBHCHWM LIMITED (04500977)
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) |
---|---|---|---|
09 Feb 2004 | 288b | Director resigned | |
04 Feb 2004 | 288b | Director resigned | |
25 Jan 2004 | 288b | Director resigned | |
23 Jan 2004 | 288b | Director resigned | |
20 Jan 2004 | 288b | Director resigned | |
08 Dec 2003 | 288a | New director appointed | |
12 Aug 2003 | 363a | Return made up to 01/08/03; full list of members | |
28 May 2003 | 288a | New director appointed | |
24 May 2003 | 288a | New director appointed | |
15 May 2003 | 288a | New director appointed | |
15 May 2003 | 288a | New director appointed | |
14 May 2003 | 288a | New director appointed | |
22 Mar 2003 | 288b | Director resigned | |
25 Feb 2003 | 287 | Registered office changed on 25/02/03 from: unit 19 moorlands business park balme road cleckheaton west yorkshire BD19 4EZ | |
01 Nov 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
01 Nov 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
01 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2002 | 288c | Director's particulars changed | |
19 Sep 2002 | CERTNM | Company name changed the hollies bloomfield house car e home LIMITED\certificate issued on 19/09/02 | |
01 Aug 2002 | NEWINC | Incorporation |