Advanced company searchLink opens in new window

E.J. HORROCKS LIMITED

Company number 02023634

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)
14 Jul 2010 TM01 Termination of appointment of Jonathan Symonds as a director
11 Jun 2010 CERTNM Company name changed E. J. horrocks LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
11 Jun 2010 CONNOT Change of name notice
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
09 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
26 Feb 2010 AA Full accounts made up to 31 May 2009
11 Dec 2009 CH01 Director's details changed for Mr Giles Henry Sharp on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Mr Michael Mcmahon on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Christopher Judd on 11 December 2009
18 Nov 2009 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE3 7DF on 18 November 2009
17 Nov 2009 AA01 Previous accounting period shortened from 31 October 2009 to 31 May 2009
17 Nov 2009 TM01 Termination of appointment of Derek Horrocks as a director
26 Oct 2009 AP01 Appointment of Mr Jonathan Campbell Symonds as a director
10 Jun 2009 363a Return made up to 10/06/09; full list of members
29 May 2009 AA Full accounts made up to 31 October 2008
17 Apr 2009 288b Appointment terminated director edward horrocks
19 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jul 2008 AA Accounts for a medium company made up to 31 October 2007
11 Jun 2008 363a Return made up to 10/06/08; full list of members
03 Mar 2008 288b Appointment terminated director gary lawson
06 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned
06 Feb 2008 288a New director appointed
06 Feb 2008 288a New secretary appointed
22 Jan 2008 287 Registered office changed on 22/01/08 from: 1 mortimer street birkenhead wirral CH41 5EU