- Company Overview for HAYWOODS STERLING LTD (08500490)
- Filing history for HAYWOODS STERLING LTD (08500490)
- People for HAYWOODS STERLING LTD (08500490)
- Charges for HAYWOODS STERLING LTD (08500490)
- More for HAYWOODS STERLING LTD (08500490)
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) |
---|---|---|---|
14 Jul 2016 | CH01 | Director's details changed for Mr John David Billig on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Carl Brittain on 14 July 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from Unit 5 3 Eastfields Avenue London SW18 1FQ England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
01 Jun 2016 | AD01 | Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue London SW18 1FQ on 1 June 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 5B Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on 27 October 2015 | |
02 Oct 2015 | MR01 | Registration of charge 085004900010, created on 30 September 2015 | |
02 Oct 2015 | MR01 | Registration of charge 085004900011, created on 30 September 2015 | |
19 Aug 2015 | MR01 | Registration of charge 085004900009, created on 10 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
25 Mar 2015 | MR04 | Satisfaction of charge 085004900006 in full | |
07 Jan 2015 | AP01 | Appointment of Mr John David Billig as a director on 10 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Carl Brittain as a director on 10 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 085004900008, created on 17 November 2014 | |
26 Nov 2014 | MR01 | Registration of charge 085004900007, created on 20 November 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 May 2014 | MR01 | Registration of charge 085004900006 | |
12 May 2014 | AR01 | Annual return made up to 23 April 2014 with full list of shareholders | |
27 Feb 2014 | MR01 | Registration of charge 085004900005 | |
13 Dec 2013 | MR01 |
Registration of charge 085004900004
|