HEBDEN BRIDGE ALTERNATIVE TECHNOLOGY CENTRE
Company number 04777649
- Company Overview for HEBDEN BRIDGE ALTERNATIVE TECHNOLOGY CENTRE (04777649)
- Filing history for HEBDEN BRIDGE ALTERNATIVE TECHNOLOGY CENTRE (04777649)
- People for HEBDEN BRIDGE ALTERNATIVE TECHNOLOGY CENTRE (04777649)
- More for HEBDEN BRIDGE ALTERNATIVE TECHNOLOGY CENTRE (04777649)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
20 Jun 2024 | TM01 | Termination of appointment of Polly Webber as a director on 14 April 2024 | |
20 Jun 2024 | TM02 | Termination of appointment of Polly Webber as a secretary on 14 April 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
13 May 2021 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jul 2020 | PSC07 | Cessation of Polly Webber as a person with significant control on 1 June 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
17 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
17 Jul 2020 | AD01 | Registered office address changed from Unit 7, Victoria Works Victoria Road Hebden Bridge West Yorkshire HX7 8LN to Workshop 14 Big Tin Shed Unit 7 Victoria Works, Victoria Rd Hebden Bridge West Yorks HX7 8LN on 17 July 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
21 Aug 2018 | TM01 | Termination of appointment of Murray David Chalmers as a director on 1 April 2017 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |