Advanced company searchLink opens in new window

HERMANOS LIMITED

Company number 05144499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AD01 Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to Nexus House 139 High Street Portishead Bristol BS20 6PY on 28 October 2014
28 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
01 Jul 2014 MR01 Registration of charge 051444990002
01 Jul 2014 MR01 Registration of charge 051444990003
19 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 65
12 Mar 2014 MR01 Registration of charge 051444990001
08 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for James Andrew Smailes on 1 January 2011
29 Jun 2011 CH03 Secretary's details changed for Kelly Jayne Smailes on 1 January 2011
10 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
05 Jun 2010 CH01 Director's details changed for James Andrew Smailes on 1 October 2009
09 Apr 2010 SH03 Purchase of own shares.
25 Mar 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
19 Mar 2010 TM02 Termination of appointment of Philippa Hart as a secretary
19 Mar 2010 TM01 Termination of appointment of Philippa Hart as a director
19 Mar 2010 AP03 Appointment of Kelly Jayne Smailes as a secretary
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Jun 2009 363a Return made up to 03/06/09; full list of members