- Company Overview for HRP OEM & EXPORT LIMITED (06059696)
- Filing history for HRP OEM & EXPORT LIMITED (06059696)
- People for HRP OEM & EXPORT LIMITED (06059696)
- Charges for HRP OEM & EXPORT LIMITED (06059696)
- More for HRP OEM & EXPORT LIMITED (06059696)
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 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Amanda Pilgrim on 5 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Peter Charles Russell Norman on 5 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2009 | 288a | Director appointed mr richard charles renney ward | |
24 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
28 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Oct 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
18 Jun 2008 | 288c | Director's change of particulars / amanda pilgrim / 20/05/2008 | |
17 Jun 2008 | 288c | Director's change of particulars / peter norman / 20/05/2008 | |
12 Jun 2008 | 288c | Director's change of particulars / kingsley curtis / 20/05/2008 | |
30 Apr 2008 | 363a | Return made up to 22/01/08; full list of members | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288b | Director resigned | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: 80 guildhall street bury st edmunds suffolk IP33 1QB | |
29 Mar 2007 | 288a | New director appointed | |
29 Mar 2007 | 288b | Secretary resigned;director resigned | |
21 Mar 2007 | CERTNM | Company name changed GAG256 LIMITED\certificate issued on 21/03/07 | |
22 Jan 2007 | NEWINC | Incorporation |