Advanced company searchLink opens in new window

HEPPLEWHITE KITCHENS LIMITED

Company number 02557288

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)
24 Oct 1997 AA Accounts for a dormant company made up to 31 December 1996
20 Mar 1997 363s Return made up to 23/02/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
10 Jul 1996 287 Registered office changed on 10/07/96 from: unit 4 coulman road industrial estate thorne doncaster DN8 5JS
01 May 1996 AA Accounts for a dormant company made up to 31 December 1995
18 Mar 1996 363s Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
25 Feb 1996 225(2) Accounting reference date extended from 30/06 to 31/12
31 Jan 1996 287 Registered office changed on 31/01/96 from: c/O., Omega PLC, junction 31, M62 motorway, WF6 1TN.
31 Jan 1996 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
01 May 1995 AA Accounts for a dormant company made up to 30 June 1994
16 Feb 1995 363s Return made up to 23/02/95; full list of members
26 Apr 1994 AA Accounts for a dormant company made up to 30 June 1993
23 Feb 1994 363s Return made up to 23/02/94; full list of members
06 May 1993 AA Accounts for a dormant company made up to 30 June 1992
16 Mar 1993 363s Return made up to 23/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
05 Feb 1993 287 Registered office changed on 05/02/93 from: c/o, the sovereign capital corporation PLC, 55 st pauls street, leeds, w yorkshire, LS1 2TE.
29 Jul 1992 288 Director resigned;new director appointed
27 Apr 1992 AA Accounts for a dormant company made up to 30 June 1991
25 Feb 1992 363b Return made up to 23/02/92; no change of members
04 Jan 1992 288 Director resigned
04 Jan 1992 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
25 Mar 1991 363a Return made up to 23/02/91; full list of members
19 Feb 1991 287 Registered office changed on 19/02/91 from: 55, st pauls street, leeds, west yorkshire, LS1
02 Jan 1991 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Jan 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Jan 1991 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution