- Company Overview for HIRE WEAR INTERNATIONAL LIMITED (06199648)
- Filing history for HIRE WEAR INTERNATIONAL LIMITED (06199648)
- People for HIRE WEAR INTERNATIONAL LIMITED (06199648)
- Charges for HIRE WEAR INTERNATIONAL LIMITED (06199648)
- More for HIRE WEAR INTERNATIONAL LIMITED (06199648)
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) |
---|---|---|---|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
15 Oct 2014 | TM01 | Termination of appointment of Anthony Alan Francis Rowland as a director on 30 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 10-12 High Street Leatherhead Surrey KT22 8AN to 9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 2 October 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Ian Clive Sisley as a director on 1 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Ian Clive Sisley as a secretary on 1 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Arturo Alcantara as a director on 30 June 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
19 Dec 2012 | TM01 | Termination of appointment of Graham Gibbs as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mr Graham Gibbs as a director | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr Anthony Alan Francis Rowland on 7 April 2010 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Apr 2009 | 363a | Return made up to 02/04/09; full list of members |