Advanced company searchLink opens in new window

HETHEL INNOVATION LTD

Company number 07534401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2013 AP01 Appointment of Mr Mark Edwards as a director
16 Aug 2013 TM01 Termination of appointment of Clifton Jordan as a director
16 Aug 2013 AP01 Appointment of Mr George Nobbs as a director
13 May 2013 TM01 Termination of appointment of Derrick Murphy as a director
13 May 2013 TM01 Termination of appointment of Ann Steward as a director
27 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Clifton Raymond Jordan as a director
14 Nov 2012 AP01 Appointment of Ann Louise Steward as a director
13 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
09 Aug 2012 MEM/ARTS Memorandum and Articles of Association
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2012 AP01 Appointment of David William Taitt as a director
01 Aug 2012 AP01 Appointment of Mr Derrick Murphy as a director
31 Jul 2012 AP01 Appointment of Fiona Mcdiarmid as a director
15 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Simon Gerard Coward as a director
27 Jul 2011 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 July 2011
27 Jul 2011 TM01 Termination of appointment of Peter Valaitis as a director
18 Feb 2011 NEWINC Incorporation