- Company Overview for D. J. HASWELL LIMITED (07605909)
- Filing history for D. J. HASWELL LIMITED (07605909)
- People for D. J. HASWELL LIMITED (07605909)
- Charges for D. J. HASWELL LIMITED (07605909)
- More for D. J. HASWELL LIMITED (07605909)
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) |
---|---|---|---|
22 Jun 2020 | CH01 | Director's details changed for Miss Kelly Louise Arrowsmith on 22 June 2020 | |
22 Jun 2020 | CH03 | Secretary's details changed for Kelly Arrowsmith on 22 June 2020 | |
22 Jun 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
06 Jun 2019 | CH03 | Secretary's details changed for Kelly Arrowsmith on 28 May 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr David Jonathan Haswell as a person with significant control on 28 May 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
24 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
14 Nov 2014 | AD01 | Registered office address changed from Unit 3, 1St Floor, the Bulrushes Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE England to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 8a Station Terrace East Boldon Tyne and Wear NE36 0LJ to 1St Floor, Unit 3 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 14 November 2014 | |
03 Jul 2014 | AP01 | Appointment of Miss Kelly Louise Arrowsmith as a director | |
21 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 9 the Glebe 90 Westoe Rd South Shields Tyne & Wear NE33 3JQ on 4 November 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 |