- Company Overview for HOWELL HYLTON LIMITED (07071232)
- Filing history for HOWELL HYLTON LIMITED (07071232)
- People for HOWELL HYLTON LIMITED (07071232)
- Charges for HOWELL HYLTON LIMITED (07071232)
- More for HOWELL HYLTON LIMITED (07071232)
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) |
---|---|---|---|
06 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2012 | AD02 | Register inspection address has been changed | |
08 Jan 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
20 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Jan 2011 | AA01 | Current accounting period extended from 30 November 2010 to 28 February 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Mr Elliot Moore on 20 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Neil Lewin on 20 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Terence Eastwood on 20 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Frederick Howell on 20 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Robert Keith Eccleston on 20 January 2010 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2010 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 20 January 2010 | |
16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2010 | CC04 | Statement of company's objects | |
10 Nov 2009 | NEWINC | Incorporation |