Advanced company searchLink opens in new window

H. & T. LABOUR AND VACUUMATION SERVICES LTD

Company number 05245284

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)
26 Apr 2017 MR01 Registration of charge 052452840006, created on 25 April 2017
17 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
09 Feb 2016 MR04 Satisfaction of charge 2 in full
09 Feb 2016 MR04 Satisfaction of charge 052452840005 in full
05 Feb 2016 TM02 Termination of appointment of June Turner as a secretary on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of June Turner as a director on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Karl Richard Turner as a director on 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Richard Colin Turner as a director on 31 January 2016
05 Feb 2016 AP03 Appointment of Mrs Susan Holburn as a secretary on 31 January 2016
05 Feb 2016 AP01 Appointment of Mr Alan Walsh as a director on 31 January 2016
05 Feb 2016 AD01 Registered office address changed from Rugby H and T Operations Centre Cottage Leap Rugby Warwickshire CV21 3XP to Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 January 2016
02 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2015
14 Jan 2016 AA Accounts for a small company made up to 30 September 2015
13 Jan 2016 MR04 Satisfaction of charge 4 in full
13 Jan 2016 MR04 Satisfaction of charge 3 in full
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 101

Statement of capital on 2016-02-02
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2016.
07 May 2015 MR01 Registration of charge 052452840005, created on 22 April 2015
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 101
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Nov 2013 AD01 Registered office address changed from , Commerce House, 18 West Street, Bourne, Lincs, PE10 9NE on 22 November 2013
11 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 101
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012