- Company Overview for HETHERSGILL CRUCIAL LTD (09708554)
- Filing history for HETHERSGILL CRUCIAL LTD (09708554)
- People for HETHERSGILL CRUCIAL LTD (09708554)
- More for HETHERSGILL CRUCIAL LTD (09708554)
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) |
---|---|---|---|
04 May 2017 | TM01 | Termination of appointment of Paul Thomas Alfred Davies as a director on 5 April 2017 | |
04 May 2017 | AD01 | Registered office address changed from 11 Greenway Ordsall Retford DN22 7RX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Rubani Street-Hamilton as a director on 13 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 3 Abbotts Road Aylesbury HP20 1HY United Kingdom to 11 Greenway Ordsall Retford DN22 7RX on 20 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Paul Davies as a director on 13 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
06 Jan 2016 | TM01 | Termination of appointment of Pavandip Dosanjh as a director on 17 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 38 Woodhall Terrace Bradford BD3 7DA United Kingdom to 3 Abbotts Road Aylesbury HP20 1HY on 6 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Rubani Street-Hamilton as a director on 17 December 2015 | |
25 Nov 2015 | AP01 | Appointment of Pavandip Dosanjh as a director on 5 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 9 Durfey Place Camberwell SE5 7QD United Kingdom to 38 Woodhall Terrace Bradford BD3 7DA on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Shaun Clarke as a director on 5 November 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Durfey Place Camberwell SE5 7QD on 28 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Shaun Clarke as a director on 20 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 20 August 2015 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|