- Company Overview for HUNTLEY WOOD INVESTMENTS LTD (06860234)
- Filing history for HUNTLEY WOOD INVESTMENTS LTD (06860234)
- People for HUNTLEY WOOD INVESTMENTS LTD (06860234)
- Charges for HUNTLEY WOOD INVESTMENTS LTD (06860234)
- More for HUNTLEY WOOD INVESTMENTS LTD (06860234)
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) |
---|---|---|---|
15 Sep 2016 | TM01 | Termination of appointment of Anthony Batey as a director on 14 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Keith John Booth as a director on 14 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
29 Jan 2015 | MR01 |
Registration of charge 068602340023, created on 27 January 2015
|
|
29 Jan 2015 | MR01 |
Registration of charge 068602340022, created on 27 January 2015
|
|
10 Oct 2014 | MR01 | Registration of charge 068602340021, created on 8 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4NJ to Unit 17 Marchington Industrial Estate, Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP on 8 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | MR04 | Satisfaction of charge 068602340018 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 6 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 8 in full | |
04 Jul 2014 | MR04 | Satisfaction of charge 9 in full | |
28 May 2014 | TM01 | Termination of appointment of David Unwin as a director | |
28 May 2014 | AP01 | Appointment of Mr Anthony Batey as a director | |
28 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 Feb 2014 | MR01 | Registration of charge 068602340019 | |
22 Feb 2014 | MR01 | Registration of charge 068602340020 | |
18 Feb 2014 | MR01 | Registration of charge 068602340018 |