- Company Overview for HERSHAM SUPPLIES LTD (08494420)
- Filing history for HERSHAM SUPPLIES LTD (08494420)
- People for HERSHAM SUPPLIES LTD (08494420)
- More for HERSHAM SUPPLIES LTD (08494420)
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) |
---|---|---|---|
13 Dec 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
22 Nov 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|
|
25 Jul 2017 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 25 July 2017 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | AD01 | Registered office address changed from 10 Hersham Green Hersham Walton-on-Thames KT12 4HL England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 3 July 2017 | |
26 May 2017 | AD01 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH England to 10 Hersham Green Hersham Walton-on-Thames KT12 4HL on 26 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 17 May 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 26 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 | Annual return made up to 18 April 2015 with full list of shareholders | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Mar 2014 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 4 March 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
08 May 2013 | AP01 | Appointment of Mr Salvatore Mule as a director | |
18 Apr 2013 | NEWINC |
Incorporation
|