- Company Overview for ANDERSON WHARF (HULL) LIMITED (04531188)
- Filing history for ANDERSON WHARF (HULL) LIMITED (04531188)
- People for ANDERSON WHARF (HULL) LIMITED (04531188)
- Charges for ANDERSON WHARF (HULL) LIMITED (04531188)
- Insolvency for ANDERSON WHARF (HULL) LIMITED (04531188)
- More for ANDERSON WHARF (HULL) LIMITED (04531188)
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) |
---|---|---|---|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | AD01 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 | |
31 Jan 2012 | TM02 | Termination of appointment of Lupfaw Secretarial Limited as a secretary | |
23 Nov 2011 | AD01 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mr David Hilaire Rix on 26 August 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr William Henry Addy on 26 August 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 September 2011 | |
15 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Sep 2011 | CH01 | Director's details changed for Mr Robert Shales Lane on 26 August 2011 | |
15 Sep 2011 | AD02 | Register inspection address has been changed | |
01 Nov 2010 | TM01 | Termination of appointment of Robert Martin as a director | |
28 Oct 2010 | AP01 | Appointment of Mr William Henry Addy as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
31 Mar 2010 | AP04 | Appointment of Lupfaw Secretarial Limited as a secretary | |
31 Mar 2010 | TM02 | Termination of appointment of Manor Administration Limited as a secretary | |
25 Jan 2010 | AP01 | Appointment of Robert Shales Lane as a director | |
25 Jan 2010 | AP01 | Appointment of David Hilaire Rix as a director | |
25 Jan 2010 | AP01 | Appointment of Robert William Martin as a director | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2009 | CH01 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 | |
17 Sep 2009 | 363a | Return made up to 06/09/09; full list of members |