- Company Overview for HEG TRADING UK LIMITED (05079572)
- Filing history for HEG TRADING UK LIMITED (05079572)
- People for HEG TRADING UK LIMITED (05079572)
- More for HEG TRADING UK LIMITED (05079572)
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) |
---|---|---|---|
06 Jul 2017 | TM01 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr James Shutler on 7 January 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Sebastian De Lemos on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 113-114 Buckingham Avenue Slough SL1 4PF to 5th Floor, the Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 January 2016 | |
21 Nov 2015 | AP01 | Appointment of James Shutler as a director on 28 October 2015 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | TM01 | Termination of appointment of Dominic Edward Taylor as a director on 31 December 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Darren Paul Lingham as a director on 31 December 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Sebastian De Lemos on 31 December 2013 | |
24 Mar 2014 | TM02 | Termination of appointment of Sebastian De Lemos as a secretary | |
24 Mar 2014 | AD01 | Registered office address changed from Conkers Bannerdown Road Batheaston Bath Avon BA1 7PL on 24 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Adam James Smith on 20 March 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Adam James Smith on 20 March 2013 |