- Company Overview for HANSON LIMITED (04626078)
- Filing history for HANSON LIMITED (04626078)
- People for HANSON LIMITED (04626078)
- More for HANSON LIMITED (04626078)
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) |
---|---|---|---|
04 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Apr 2019 | CH01 | Director's details changed for Mr Simon Lloyd Willis on 28 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Simon Lloyd Willis as a director on 28 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Daniel John Cooper as a director on 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
21 Sep 2018 | CH01 | Director's details changed for Dr Lorenz Nager on 27 October 2014 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | AP03 | Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Edward Alexander Gretton on 2 August 2014 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
05 Jan 2016 | AP01 | Appointment of Daniel John Cooper as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of James Alexander Claydon as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Nov 2014 | AD04 | Register(s) moved to registered office address Hanson House 14 Castle Hill Maidenhead SL6 4JJ | |
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|