- Company Overview for HURFORD & TEBBUTT LIMITED (06163848)
- Filing history for HURFORD & TEBBUTT LIMITED (06163848)
- People for HURFORD & TEBBUTT LIMITED (06163848)
- Charges for HURFORD & TEBBUTT LIMITED (06163848)
- More for HURFORD & TEBBUTT LIMITED (06163848)
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) |
---|---|---|---|
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Kinnaird Limited as a secretary | |
13 Apr 2011 | AP04 | Appointment of Kinnaird Hill Limited as a secretary | |
13 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
13 Apr 2011 | AP03 | Appointment of Kinnaird Hill Limited as a secretary | |
13 Apr 2011 | TM02 | Termination of appointment of Kinnaird Hill Limited as a secretary | |
01 Oct 2010 | AD01 | Registered office address changed from 369 Thorpe Road Longthorpe Peterborough PE3 6NA on 1 October 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Nicholas Christian Hurford on 12 April 2010 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 12/04/09; full list of members | |
04 Nov 2008 | CERTNM | Company name changed lancewood kitchens & bedrooms LIMITED\certificate issued on 04/11/08 | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 15/03/08; full list of members | |
15 Mar 2007 | NEWINC | Incorporation |