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) |
---|---|---|---|
05 Aug 2016 | AR01 | Annual return made up to 27 May 2016 no member list | |
23 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 27 May 2015 no member list | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Michael John Riley as a director on 28 November 2014 | |
11 Aug 2014 | AR01 | Annual return made up to 27 May 2014 no member list | |
11 Aug 2014 | AD01 | Registered office address changed from Hebble End Mill Hebble Bridge West Yorkshire HX7 6HJ to Unit 7, Victoria Works Victoria Road Hebden Bridge West Yorkshire HX7 8LN on 11 August 2014 | |
05 Feb 2014 | AP01 | Appointment of Mr James Antony Johnson as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Susy Feltham as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 27 May 2013 no member list | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 27 May 2012 no member list | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 27 May 2011 no member list | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 27 May 2010 no member list | |
01 Jul 2010 | CH01 | Director's details changed for Michael John Riley on 27 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Murray David Chalmers on 27 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Susy Feltham on 27 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Abby Lowe on 27 May 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Annual return made up to 27/05/09 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Aug 2008 | 288b | Appointment terminated director robert parry |