- Company Overview for SELECT HOMEWORKS LTD (06420112)
- Filing history for SELECT HOMEWORKS LTD (06420112)
- People for SELECT HOMEWORKS LTD (06420112)
- More for SELECT HOMEWORKS LTD (06420112)
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 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | CH01 | Director's details changed for Mr Shaun Edward Hatton on 23 July 2012 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
21 Mar 2011 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 21 March 2011 | |
21 Mar 2011 | AD01 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 21 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
18 May 2010 | AA | Total exemption full accounts made up to 30 November 2008 | |
04 May 2010 | AP04 | Appointment of Dyer & Co Services Limited as a secretary | |
04 May 2010 | TM02 | Termination of appointment of Ann Mcandrew as a secretary | |
01 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off |