Advanced company searchLink opens in new window

HAZELL CARR (ES) SERVICES LIMITED

Company number 02372343

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)
20 Nov 2015 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
25 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Jeffrey Peter Hunt on 23 August 2014
28 Aug 2014 AD01 Registered office address changed from 42-62 Greyfriars Road Reading RG1 1NN to Phoenix House 1 Station Hill Reading RG1 1NB on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Ms Catherine Anne Noble on 23 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Robert James Birmingham on 23 August 2014
09 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
05 Aug 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
11 Jul 2013 AP01 Appointment of Jeffrey Peter Hunt as a director
26 Jun 2013 AD02 Register inspection address has been changed
26 Jun 2013 AD03 Register(s) moved to registered inspection location
08 Mar 2013 AD01 Registered office address changed from 27 Kings Road Reading Berkshire RG1 3AR on 8 March 2013
08 Mar 2013 TM02 Termination of appointment of Sharon Atherton as a secretary
08 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 AP01 Appointment of Catherine Anne Noble as a director
06 Jun 2012 TM01 Termination of appointment of Alasdair Marnoch as a director
08 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
29 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010