- Company Overview for GAS CARE HUDDERSFIELD LIMITED (08011277)
- Filing history for GAS CARE HUDDERSFIELD LIMITED (08011277)
- People for GAS CARE HUDDERSFIELD LIMITED (08011277)
- Charges for GAS CARE HUDDERSFIELD LIMITED (08011277)
- More for GAS CARE HUDDERSFIELD LIMITED (08011277)
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) |
---|---|---|---|
01 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Karen Jane Calvert as a director on 18 April 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
27 Mar 2015 | AP01 | Appointment of Mrs Melanie Jane Scott as a director on 27 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Richard Scott as a director on 27 March 2015 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AD01 | Registered office address changed from 147 Northgate Aldmondbury Huddersfield HD5 8US United Kingdom on 2 May 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
24 Apr 2013 | MR01 | Registration of charge 080112770003 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2012 | NEWINC | Incorporation |