Advanced company searchLink opens in new window

WILLIAM HERMAN LIMITED

Company number 04603874

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)
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 140,000
04 Apr 2014 MR01 Registration of charge 046038740008
22 Feb 2014 MR04 Satisfaction of charge 2 in full
16 Jan 2014 MR04 Satisfaction of charge 5 in full
15 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 140,000
15 Jan 2014 MR04 Satisfaction of charge 6 in full
15 Jan 2014 MR04 Satisfaction of charge 4 in full
14 Jan 2014 MR01 Registration of charge 046038740007
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
16 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AD01 Registered office address changed from Central Chambers, 416 Bearwood Road, Smethwick West Midlands B66 4EY on 24 September 2012
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr. Copeland Bernard Drummond on 28 November 2011
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Copeland Bernard Drummond on 28 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 288b Appointment terminate, director and secretary andrew anthony lamont logged form
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
08 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008