- Company Overview for HAUCTIONS LIMITED (07389239)
- Filing history for HAUCTIONS LIMITED (07389239)
- People for HAUCTIONS LIMITED (07389239)
- More for HAUCTIONS LIMITED (07389239)
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) |
---|---|---|---|
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O Francis & Co Festival House Jessop Avenue Cheltenham Glos GL50 3SH to C/O Francis & Co Second Floor 123 Promenade Cheltenham Gloucestershire GL50 1NW on 23 February 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | AP01 | Appointment of Ms Sharron Louise Barber as a director | |
19 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
13 Aug 2012 | TM02 | Termination of appointment of Tarma Rowles as a secretary | |
23 Jul 2012 | AP01 | Appointment of Lucas Rowles as a director | |
23 Jul 2012 | AP01 | Appointment of Tina Simpson as a director | |
20 Jul 2012 | TM01 | Termination of appointment of Tarma Rowles as a director | |
20 Jul 2012 | AP01 | Appointment of Mariangles Rodriguez as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
11 Apr 2011 | AD01 | Registered office address changed from the Bungalow Gloucester Road Corse GL19 3RD United Kingdom on 11 April 2011 | |
28 Sep 2010 | NEWINC | Incorporation |