- Company Overview for HAINES WATTS ASHBY LIMITED (06778149)
- Filing history for HAINES WATTS ASHBY LIMITED (06778149)
- People for HAINES WATTS ASHBY LIMITED (06778149)
- Charges for HAINES WATTS ASHBY LIMITED (06778149)
- More for HAINES WATTS ASHBY LIMITED (06778149)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | CERTNM |
Company name changed hw ashby LIMITED\certificate issued on 02/08/13
|
|
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | CERTNM |
Company name changed hw progress accountants LIMITED\certificate issued on 15/08/12
|
|
15 Aug 2012 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffs B79 7QF on 15 August 2012 | |
15 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Stephen Butler on 22 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Darren Barlow on 22 December 2009 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2008 | CERTNM | Company name changed hw ashby LIMITED\certificate issued on 23/12/08 | |
22 Dec 2008 | NEWINC | Incorporation |