- Company Overview for HENDRIX TWIG LTD (08938434)
- Filing history for HENDRIX TWIG LTD (08938434)
- People for HENDRIX TWIG LTD (08938434)
- Charges for HENDRIX TWIG LTD (08938434)
- More for HENDRIX TWIG LTD (08938434)
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) |
---|---|---|---|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Nov 2014 | AD01 | Registered office address changed from Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE to Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Andrew Richard James Catlin on 3 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Ian Michael Mulingani on 3 November 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Andrew Richard James Catlin on 3 November 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom to Holly Grange Holly Lane Balsall Common West Midlands CV7 7EE on 27 October 2014 | |
06 Aug 2014 | MR01 | Registration of charge 089384340002, created on 31 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 089384340001, created on 17 July 2014 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|