Advanced company searchLink opens in new window

HADLOWS OF TITCHFIELD LIMITED

Company number 06366108

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)
13 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Derek Thomas Haggard on 10 September 2010
16 Sep 2010 CH01 Director's details changed for Sharon Jane Haggard on 10 September 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Sep 2009 363a Return made up to 10/09/09; full list of members
10 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
01 Dec 2008 363a Return made up to 10/09/08; full list of members
03 Jan 2008 225 Accounting reference date extended from 30/09/08 to 31/10/08
04 Dec 2007 288c Director's particulars changed
21 Nov 2007 288c Secretary's particulars changed;director's particulars changed
31 Oct 2007 395 Particulars of mortgage/charge
05 Oct 2007 288c Secretary's particulars changed;director's particulars changed
10 Sep 2007 NEWINC Incorporation