- Company Overview for HEYWOOD LEASING LIMITED (03459649)
- Filing history for HEYWOOD LEASING LIMITED (03459649)
- People for HEYWOOD LEASING LIMITED (03459649)
- Charges for HEYWOOD LEASING LIMITED (03459649)
- Insolvency for HEYWOOD LEASING LIMITED (03459649)
- More for HEYWOOD LEASING LIMITED (03459649)
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) |
---|---|---|---|
29 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
15 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Gary Antony Jennison as a director on 30 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 034596490008, created on 24 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Philip Heywood as a director on 14 July 2014 | |
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
28 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 034596490007 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
12 Jun 2013 | CH01 | Director's details changed for Philip Heywood on 12 June 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD on 12 September 2012 |