POOL & SONS (HARTLEY WINTNEY) LIMITED
Company number 07219468
- Company Overview for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- Filing history for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- People for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
- More for POOL & SONS (HARTLEY WINTNEY) LIMITED (07219468)
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) |
---|---|---|---|
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from the Billings Guildford Surrey GU1 4YD on 19 October 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Keith Syson as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Kenneth Woffenden as a director | |
18 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
18 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | AP03 | Appointment of Jane Louise Smith as a secretary | |
16 Aug 2010 | AP01 | Appointment of Mr Ian Paul Williams as a director | |
16 Aug 2010 | AP01 | Appointment of Guy Neil Dunphy as a director | |
11 Aug 2010 | CERTNM |
Company name changed stevton (no.473) LIMITED\certificate issued on 11/08/10
|
|
11 Aug 2010 | CONNOT | Change of name notice | |
11 Apr 2010 | NEWINC | Incorporation |