- Company Overview for IN HOUSE ENCAPSULATION LIMITED (04606926)
- Filing history for IN HOUSE ENCAPSULATION LIMITED (04606926)
- People for IN HOUSE ENCAPSULATION LIMITED (04606926)
- More for IN HOUSE ENCAPSULATION LIMITED (04606926)
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) |
---|---|---|---|
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Apr 2013 | TM02 | Termination of appointment of Business Direction Ltd as a secretary | |
11 Apr 2013 | AP03 | Appointment of Mr Harry Gardiner as a secretary | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
28 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Feb 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 August 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
27 Oct 2010 | AP01 | Appointment of Mr Russell John Pay as a director | |
27 Oct 2010 | AD01 | Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 27 October 2010 | |
27 Oct 2010 | TM01 | Termination of appointment of Tamara Mills as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Stephen Mills as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Tamara Mills as a secretary | |
27 Oct 2010 | AP04 | Appointment of Business Direction Ltd as a secretary | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Aug 2010 | CERTNM |
Company name changed in house holdings LIMITED\certificate issued on 04/08/10
|
|
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders |