- Company Overview for HADLEY STEEL FRAMING LIMITED (05312620)
- Filing history for HADLEY STEEL FRAMING LIMITED (05312620)
- People for HADLEY STEEL FRAMING LIMITED (05312620)
- Charges for HADLEY STEEL FRAMING LIMITED (05312620)
- More for HADLEY STEEL FRAMING LIMITED (05312620)
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
|
|
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
|
|
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
|
|
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 |