- Company Overview for HERTS & BEDS LEGAL SERVICES LIMITED (06062288)
- Filing history for HERTS & BEDS LEGAL SERVICES LIMITED (06062288)
- People for HERTS & BEDS LEGAL SERVICES LIMITED (06062288)
- More for HERTS & BEDS LEGAL SERVICES LIMITED (06062288)
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) |
---|---|---|---|
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
09 Mar 2010 | CH03 | Secretary's details changed for Karen Murphy on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Nicholas Paul Wild on 1 January 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
05 Mar 2009 | 288c | Director's change of particulars / nicholas wild / 01/11/2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
11 Mar 2008 | 363a | Return made up to 23/01/08; full list of members | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: unit 10A weltech centre, ridgeway, welwyne garden city herts AL7 2AA | |
30 Mar 2007 | 288c | Director's particulars changed | |
05 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288a | New director appointed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
24 Jan 2007 | 288b | Director resigned |