H. & T. LABOUR AND VACUUMATION SERVICES LTD
Company number 05245284
- Company Overview for H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)
- Filing history for H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)
- People for H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)
- Charges for H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)
- More for H. & T. LABOUR AND VACUUMATION SERVICES LTD (05245284)
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) |
---|---|---|---|
21 Sep 2017 | MR01 | Registration of charge 052452840008, created on 14 September 2017 | |
20 Sep 2017 | MR01 | Registration of charge 052452840007, created on 14 September 2017 | |
02 May 2017 | TM02 | Termination of appointment of Susan Holburn as a secretary on 25 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr John Scott Dunning as a director on 25 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Alan Walsh as a director on 25 April 2017 | |
26 Apr 2017 | MR01 | Registration of charge 052452840006, created on 25 April 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 Jul 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
09 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2016 | MR04 | Satisfaction of charge 052452840005 in full | |
05 Feb 2016 | TM02 | Termination of appointment of June Turner as a secretary on 31 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of June Turner as a director on 31 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Karl Richard Turner as a director on 31 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Richard Colin Turner as a director on 31 January 2016 | |
05 Feb 2016 | AP03 | Appointment of Mrs Susan Holburn as a secretary on 31 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Alan Walsh as a director on 31 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Rugby H and T Operations Centre Cottage Leap Rugby Warwickshire CV21 3XP to Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 5 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr David Andrew Lusher as a director on 31 January 2016 | |
02 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 | |
14 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
13 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
Statement of capital on 2016-02-02
|
|
07 May 2015 | MR01 | Registration of charge 052452840005, created on 22 April 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |