- Company Overview for HUDDERSFIELD INTERIORS LIMITED (07142064)
- Filing history for HUDDERSFIELD INTERIORS LIMITED (07142064)
- People for HUDDERSFIELD INTERIORS LIMITED (07142064)
- More for HUDDERSFIELD INTERIORS LIMITED (07142064)
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) |
---|---|---|---|
28 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Jason Lee Gilderdale as a director on 24 April 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Chris Bernard Flaherty as a director on 21 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Shaun Carter on 25 January 2017 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Allan Michael Scholefield on 31 January 2016 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Chris Bernard Flaherty as a director on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Gary Haigh as a director on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Shaun Carter as a director on 1 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Marshall Works Huddersfield Road Elland West Yorkshire HX5 9BW to Unit 5, Mount Road Industrial Units Mount Road Marsden Huddersfield HD7 6NU on 3 June 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 May 2013 | AP03 | Appointment of Miss Joanne Coop as a secretary | |
13 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Mr Alan Scholefield on 1 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Joanne Coop as a director |