- Company Overview for HERB U.K. (HOLDINGS) LIMITED (06020512)
- Filing history for HERB U.K. (HOLDINGS) LIMITED (06020512)
- People for HERB U.K. (HOLDINGS) LIMITED (06020512)
- Charges for HERB U.K. (HOLDINGS) LIMITED (06020512)
- More for HERB U.K. (HOLDINGS) LIMITED (06020512)
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) |
---|---|---|---|
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
09 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH01 | Director's details changed for Raoul John Perfitt on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Richard Farrant on 8 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 288b | Appointment terminated director and secretary stephen landreth | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
09 Dec 2008 | 288c | Director and secretary's change of particulars / stephen landreth / 15/11/2008 | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Mar 2008 | 225 | Prev sho from 31/12/2007 to 30/06/2007 | |
20 Dec 2007 | 363s |
Return made up to 06/12/07; full list of members
|
|
17 Feb 2007 | 88(2)R | Ad 31/01/07--------- £ si 97@1=97 £ ic 3/100 | |
17 Jan 2007 | 287 | Registered office changed on 17/01/07 from: 130 wellworthy road ampress park lymington hampshire SO41 8JY | |
10 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 288a | New secretary appointed;new director appointed | |
10 Jan 2007 | 288b | Director resigned | |
10 Jan 2007 | 288b | Secretary resigned | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: suite 1 99 holdenhurst road bournemouth dorset BH8 8DY | |
10 Jan 2007 | 88(2)R | Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3 | |
11 Dec 2006 | CERTNM | Company name changed boesman 127 LIMITED\certificate issued on 11/12/06 |