Advanced company searchLink opens in new window

HADLEY STEEL FRAMING LIMITED

Company number 05312620

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)
08 Oct 2018 AD01 Registered office address changed from 123 West Bromwich Street Oldbury West Midlands B69 3AZ to PO Box 92 Downing Street Smethwick West Midlands B66 2PA on 8 October 2018
08 Oct 2018 AP01 Appointment of Mr Jonathan Mark Jaggar as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Mr Richard George Neale as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Dr Michael Anthony Castellucci as a director on 1 October 2018
08 Oct 2018 MR04 Satisfaction of charge 1 in full
05 Oct 2018 TM01 Termination of appointment of Roger Mark Taylor as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Guy Hale as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Matthew Spencer Aston as a director on 1 October 2018
05 Oct 2018 TM02 Termination of appointment of Matthew Spencer Aston as a secretary on 1 October 2018
03 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
23 Oct 2017 AA Accounts for a small company made up to 30 April 2017
14 Aug 2017 AP01 Appointment of Mr Guy Hale as a director on 14 August 2017
17 Jul 2017 AP01 Appointment of Mr Roger Mark Taylor as a director on 10 July 2017
13 Apr 2017 TM01 Termination of appointment of Guy Hale as a director on 11 April 2017
03 Jan 2017 AP01 Appointment of Mr Ben Stewart Towe as a director on 3 January 2017
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Richard George Neale as a director on 3 November 2016
15 Nov 2016 AA Accounts for a small company made up to 30 April 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
28 Aug 2015 AA Accounts for a small company made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
07 Jan 2015 AA Accounts for a small company made up to 30 April 2014
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
10 Sep 2013 AP01 Appointment of Mr Richard George Neale as a director
10 Sep 2013 AP01 Appointment of Mr Stewart Ronald Towe as a director