- Company Overview for HARVEY STEEL LINTELS LIMITED (02729505)
- Filing history for HARVEY STEEL LINTELS LIMITED (02729505)
- People for HARVEY STEEL LINTELS LIMITED (02729505)
- Charges for HARVEY STEEL LINTELS LIMITED (02729505)
- More for HARVEY STEEL LINTELS LIMITED (02729505)
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) |
---|---|---|---|
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Mr David Laurence Harvey on 15 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | AUD | Auditor's resignation | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Garrett Wilkinson on 1 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Mr David Laurence Harvey on 15 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Colin O’Donovan as a director | |
06 May 2014 | AP01 | Appointment of Garrett Wilkinson as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
28 May 2013 | AP01 | Appointment of Colin O’Donovan as a director |