- Company Overview for EASY HYGIENE LIMITED (06703341)
- Filing history for EASY HYGIENE LIMITED (06703341)
- People for EASY HYGIENE LIMITED (06703341)
- More for EASY HYGIENE LIMITED (06703341)
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) |
---|---|---|---|
07 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Aiden James Dickinson on 7 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 4 Water Lane Shelly Hudersfield West Yorkshire HD8 8HR to 17a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY on 7 October 2015 | |
09 Oct 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
12 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mrs Margaret Dickinson on 22 September 2010 | |
07 Oct 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
07 Oct 2010 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
18 Sep 2009 | 288b | Appointment terminated director jonathon round | |
17 Sep 2009 | 288a | Director appointed mr aiden dickinson | |
17 Sep 2009 | 288a | Director and secretary appointed mrs margaret dickinson | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 12 york place leeds LS1 2DS | |
22 Sep 2008 | NEWINC | Incorporation |