- Company Overview for HABERMAN PRODUCTS LIMITED (07573905)
- Filing history for HABERMAN PRODUCTS LIMITED (07573905)
- People for HABERMAN PRODUCTS LIMITED (07573905)
- Charges for HABERMAN PRODUCTS LIMITED (07573905)
- Registers for HABERMAN PRODUCTS LIMITED (07573905)
- More for HABERMAN PRODUCTS LIMITED (07573905)
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
|
|
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
|
|
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
|
|
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 |