- Company Overview for TOP HEX LIMITED (04567292)
- Filing history for TOP HEX LIMITED (04567292)
- People for TOP HEX LIMITED (04567292)
- Charges for TOP HEX LIMITED (04567292)
- Registers for TOP HEX LIMITED (04567292)
- More for TOP HEX LIMITED (04567292)
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) |
---|---|---|---|
02 Nov 2017 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
01 Nov 2017 | PSC04 | Change of details for Mr Gary James Weston as a person with significant control on 19 October 2016 | |
01 Nov 2017 | PSC04 | Change of details for Mr Simon David Pollington as a person with significant control on 19 October 2016 | |
12 May 2017 | AP01 | Appointment of Mrs Victoria Jane Weston as a director on 27 April 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Simon David Pollington on 19 October 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Gary James Weston on 19 October 2015 | |
12 Nov 2015 | CH03 | Secretary's details changed for Mr Gary James Weston on 19 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from 5 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to 8 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY on 5 October 2015 | |
23 Sep 2015 | MR01 | Registration of charge 045672920001, created on 10 September 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Gary James Weston on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Simon David Pollington on 21 August 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
20 Jan 2011 | SH02 | Sub-division of shares on 10 January 2011 |