Advanced company searchLink opens in new window

HEPR LTD

Company number 06057663

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)
05 Mar 2015 MR04 Satisfaction of charge 060576630003 in full
26 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
09 Jan 2015 CERTNM Company name changed modular wiring systems LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
09 Jan 2015 CONNOT Change of name notice
17 Oct 2014 MR01 Registration of charge 060576630006, created on 16 October 2014
14 Jul 2014 AA Accounts for a small company made up to 31 December 2013
11 Jun 2014 MEM/ARTS Memorandum and Articles of Association
21 May 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 MR04 Satisfaction of charge 2 in full
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2014 MR01 Registration of charge 060576630005
08 Apr 2014 MR01 Registration of charge 060576630004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Apr 2014 MR01 Registration of charge 060576630003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
29 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
20 Dec 2013 TM01 Termination of appointment of David Whitaker as a director
20 Dec 2013 AP03 Appointment of Mr Kevin Martin as a secretary
20 Dec 2013 TM02 Termination of appointment of David Whitaker as a secretary
23 Jul 2013 AA Accounts for a small company made up to 31 December 2012
24 Jun 2013 AD01 Registered office address changed from 1 Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UW on 24 June 2013
21 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
19 Jun 2012 AP01 Appointment of Trevor Habgood as a director
14 May 2012 AA Accounts for a small company made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
16 Aug 2011 AA Accounts for a small company made up to 31 December 2010
04 Apr 2011 TM01 Termination of appointment of Neil Ancell as a director