- Company Overview for HABT FOUR LTD (05007850)
- Filing history for HABT FOUR LTD (05007850)
- People for HABT FOUR LTD (05007850)
- Charges for HABT FOUR LTD (05007850)
- Insolvency for HABT FOUR LTD (05007850)
- Registers for HABT FOUR LTD (05007850)
- More for HABT FOUR LTD (05007850)
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) |
---|---|---|---|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | AP01 | Appointment of Doug Tidswell as a director on 29 January 2014 | |
10 Feb 2014 | AP01 | Appointment of Dr Grant Vincent Richardson as a director on 29 January 2014 | |
10 Feb 2014 | AP01 | Appointment of Mr Mark Turner as a director on 29 January 2014 | |
10 Feb 2014 | AP01 | Appointment of Peter Vincent Stienlet as a director on 29 January 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from , Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB on 5 February 2014 | |
04 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2014 | MR01 | Registration of charge 050078500004 | |
24 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
16 Jan 2014 | AR01 | Annual return made up to 6 January 2014 with full list of shareholders | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 | |
19 Nov 2013 | SH03 | Purchase of own shares. | |
12 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2013
|
|
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | AP03 | Appointment of Mr Michael William Dunn as a secretary on 31 October 2013 | |
06 Nov 2013 | TM02 | Termination of appointment of John Alexander Stewart as a secretary on 31 October 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of John Alexander Stewart as a director on 31 October 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Aug 2012 | SH03 | Purchase of own shares. | |
07 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 August 2012
|