- Company Overview for HAWARDEN BUSINESS PARK LIMITED (04696878)
- Filing history for HAWARDEN BUSINESS PARK LIMITED (04696878)
- People for HAWARDEN BUSINESS PARK LIMITED (04696878)
- Charges for HAWARDEN BUSINESS PARK LIMITED (04696878)
- Insolvency for HAWARDEN BUSINESS PARK LIMITED (04696878)
- More for HAWARDEN BUSINESS PARK LIMITED (04696878)
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) |
---|---|---|---|
12 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
27 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD01 | Registered office address changed from Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 February 2015 | |
17 Jul 2014 | MR01 | Registration of charge 046968780012, created on 16 July 2014 | |
19 May 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
25 Apr 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
04 Dec 2013 | AP03 | Appointment of Mr Nigel Keith Rawlings as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of David Hedley as a secretary | |
16 Aug 2013 | AP01 | Appointment of Mr Robert Kenneth Heywood Nicholson as a director | |
16 Aug 2013 | AP03 | Appointment of David James Hedley as a secretary | |
16 Aug 2013 | TM01 | Termination of appointment of Simon Parker as a director | |
07 Jun 2013 | AD01 | Registered office address changed from Nations House Edmund Street Liverpool Merseyside L3 9NY on 7 June 2013 | |
07 Jun 2013 | TM02 | Termination of appointment of Andrea Buchanan as a secretary | |
16 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |