Advanced company searchLink opens in new window

HORNBLOWER SERVICES LIMITED

Company number 00982861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2015 TM01 Termination of appointment of Royston Stephen Bowles as a director on 22 January 2015
30 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 CH01 Director's details changed for Mary Bowles on 8 May 2014
14 May 2014 CH01 Director's details changed for Royston Stephen Bowles on 8 May 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 99,000
15 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Royston Stephen Bowles on 1 May 2013
15 May 2013 CH01 Director's details changed for Mary Bowles on 1 May 2013
15 May 2013 CH01 Director's details changed for Stephen Nigel Bowles on 1 May 2013
15 May 2013 CH01 Director's details changed for Julie Louise Bowles on 1 May 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 99,000
09 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Oct 2010 SH08 Change of share class name or designation
21 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Julie Louise Bowles on 1 October 2009
26 May 2010 CH01 Director's details changed for Stephen Nigel Bowles on 1 October 2009
31 Mar 2010 AP03 Appointment of Sheila Nye as a secretary
24 Mar 2010 TM02 Termination of appointment of Victor Gilliard as a secretary