- Company Overview for HORWICH MASONIC HALL LIMITED (01299541)
- Filing history for HORWICH MASONIC HALL LIMITED (01299541)
- People for HORWICH MASONIC HALL LIMITED (01299541)
- Charges for HORWICH MASONIC HALL LIMITED (01299541)
- More for HORWICH MASONIC HALL LIMITED (01299541)
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) |
---|---|---|---|
21 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Feb 2021 | AP01 | Appointment of Mr Peter Watson as a director on 1 December 2020 | |
16 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
29 Aug 2020 | TM01 | Termination of appointment of David Worth as a director on 14 July 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
12 Nov 2017 | AP01 | Appointment of Mr David Worth as a director on 30 October 2017 | |
12 Nov 2017 | AD01 | Registered office address changed from 7 Cranleigh Close Stockton Heath Warrington Lancashire WA4 6SD England to 145 Taylor Road Hindley Green Wigan WN2 4TJ on 12 November 2017 | |
12 Nov 2017 | TM01 | Termination of appointment of Martin Leslie Sim as a director on 30 October 2017 | |
12 Nov 2017 | TM02 | Termination of appointment of Martin Leslie Sim as a secretary on 30 October 2017 | |
12 Nov 2017 | TM01 | Termination of appointment of John Parr as a director on 30 October 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Alan Birtwistle as a director on 30 May 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Arthur Hamer as a director on 28 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Colin Preston as a director on 6 March 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from 1 Hillside Avenue Horwich Bolton Lancashire BL6 7HQ to 7 Cranleigh Close Stockton Heath Warrington Lancashire WA4 6SD on 23 November 2016 | |
23 Nov 2016 | AP03 | Appointment of Mr Martin Leslie Sim as a secretary on 18 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of David James Arrowsmith as a director on 26 October 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Martin Leslie Sim as a director on 26 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Michael John Heather as a director on 26 October 2016 |