Advanced company searchLink opens in new window

HABERMAN PRODUCTS LIMITED

Company number 07573905

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)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 TM01 Termination of appointment of Paul Anthony Bottomley as a director on 10 March 2016
21 Jul 2015 TM02 Termination of appointment of Colin Edward Jones as a secretary on 21 July 2015
19 May 2015 TM01 Termination of appointment of Colin Edward Jones as a director on 1 May 2015
07 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 878
20 Apr 2015 CH03 Secretary's details changed for Mr Colin Edward Jones on 22 March 2015
17 Apr 2015 CH01 Director's details changed for Mr Paul Anthony Bottomley on 22 March 2015
17 Apr 2015 CH01 Director's details changed for Mr Colin Edward Jones on 22 March 2015
17 Apr 2015 CH01 Director's details changed for Ms Mandy Nicola Haberman on 22 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 TM01 Termination of appointment of John Stephen Dillon as a director on 8 December 2014
11 Jun 2014 MEM/ARTS Memorandum and Articles of Association
04 Jun 2014 SH10 Particulars of variation of rights attached to shares
04 Jun 2014 AP01 Appointment of Mr. John Stephen Dillon as a director
13 May 2014 MR01 Registration of charge 075739050008
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2014 MR01 Registration of charge 075739050007
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 878
19 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 MR01 Registration of charge 075739050006
15 Jun 2013 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
18 Apr 2013 AD01 Registered office address changed from Units 3 & 4 Morawelon Industrial Estate Ffordd Beibio Holyhead Anglesey LL65 2EH United Kingdom on 18 April 2013
18 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 31 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012