- Company Overview for WILLIAM HERMAN LIMITED (04603874)
- Filing history for WILLIAM HERMAN LIMITED (04603874)
- People for WILLIAM HERMAN LIMITED (04603874)
- Charges for WILLIAM HERMAN LIMITED (04603874)
- More for WILLIAM HERMAN LIMITED (04603874)
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
|
|
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
|
|
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 |