- Company Overview for HENDERSON TAYLOR DEMOLITION & EXCAVATION LIMITED (05967157)
- Filing history for HENDERSON TAYLOR DEMOLITION & EXCAVATION LIMITED (05967157)
- People for HENDERSON TAYLOR DEMOLITION & EXCAVATION LIMITED (05967157)
- More for HENDERSON TAYLOR DEMOLITION & EXCAVATION LIMITED (05967157)
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) |
---|---|---|---|
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
29 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
25 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
08 Mar 2012 | AD01 | Registered office address changed from , Berkeley Coach House Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom on 8 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 | |
22 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
16 Nov 2009 | TM02 | Termination of appointment of Stanley Beller as a secretary | |
16 Nov 2009 | TM01 | Termination of appointment of Joseph Cahill-Bryan as a director | |
16 Nov 2009 | AP03 | Appointment of Mrs Michelle Maria Lynch as a secretary | |
16 Nov 2009 | AD01 | Registered office address changed from , 20 Hocroft Road, London, NW2 2BL on 16 November 2009 | |
16 Nov 2009 | AP01 | Appointment of Mrs Michelle Maria Lynch as a director | |
16 Nov 2009 | AP01 | Appointment of Mr John Anthony Lynch as a director | |
16 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mr Joseph Cahill-Bryan on 17 October 2009 | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
29 Dec 2008 | 363a | Return made up to 16/10/08; full list of members | |
06 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
30 Sep 2008 | CERTNM | Company name changed hazelmere developments LIMITED\certificate issued on 02/10/08 | |
13 Aug 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |