- 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) |
---|---|---|---|
17 Oct 2011 | TM02 | Termination of appointment of Joanne Coop as a secretary | |
05 Oct 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from Marshall Eorks Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 23 February 2011 | |
18 Nov 2010 | AP01 | Appointment of Mr Alan Scholefield as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Simon Murphy as a director | |
24 Sep 2010 | AP01 | Appointment of Miss Joanne Coop as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Christopher Taylor as a director | |
02 Jul 2010 | AD01 | Registered office address changed from 31 Mount Avenue Huddersfield HD3 3XS England on 2 July 2010 | |
10 Feb 2010 | AP03 | Appointment of Miss Joanne Coop as a secretary | |
10 Feb 2010 | TM02 | Termination of appointment of Emma Coop as a secretary | |
01 Feb 2010 | NEWINC | Incorporation |