Advanced company searchLink opens in new window

HEWER FLATS LIMITED

Company number 03471729

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)
15 Jan 2015 AP01 Appointment of Jill Anne Edmondson as a director on 26 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
23 Dec 2013 CH01 Director's details changed for Brian Nixon on 15 December 2013
14 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Brian Nixon on 12 September 2012
15 Nov 2012 TM01 Termination of appointment of Janice Lilley as a director
31 Oct 2012 AP03 Appointment of Brian Nixon as a secretary
31 Oct 2012 TM01 Termination of appointment of Yvonne Taylor as a director
31 Oct 2012 TM02 Termination of appointment of Yvonne Taylor as a secretary
11 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
22 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mrs Janice Yvette Lilley on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Brian Nixon on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Yvonne Taylor on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Ian Mellor on 30 November 2009
26 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Nov 2008 288c Director's change of particulars / janice lilley / 04/08/2008
27 Nov 2008 363a Return made up to 26/11/08; full list of members
27 Nov 2008 288c Director's change of particulars / janice taylor / 04/08/2008