NORTHWOOD HYGIENE PRODUCTS LIMITED
Company number 07022313
- Company Overview for NORTHWOOD HYGIENE PRODUCTS LIMITED (07022313)
- Filing history for NORTHWOOD HYGIENE PRODUCTS LIMITED (07022313)
- People for NORTHWOOD HYGIENE PRODUCTS LIMITED (07022313)
- Charges for NORTHWOOD HYGIENE PRODUCTS LIMITED (07022313)
- More for NORTHWOOD HYGIENE PRODUCTS LIMITED (07022313)
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) |
---|---|---|---|
22 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
03 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
06 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
09 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mr Paul Edward King as a director | |
02 Jun 2011 | AP03 | Appointment of Mr Paul Edward King as a secretary | |
01 Jun 2011 | TM01 | Termination of appointment of Alan Breckin as a director | |
28 Apr 2011 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 April 2011 | |
21 Apr 2011 | AA | Full accounts made up to 25 December 2010 | |
07 Feb 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 25 December 2010 | |
26 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2010 | AP01 | Appointment of Christopher Richard Wickham as a director | |
22 Feb 2010 | AP01 | Appointment of Alan Leslie Breckin as a director | |
22 Feb 2010 | AP01 | Appointment of Brian John Tarry as a director | |
20 Jan 2010 | AP01 | Appointment of Wendy Rebecca Clay as a director | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | RESOLUTIONS |
Resolutions
|