Advanced company searchLink opens in new window

HETHERSGILL CRUCIAL LTD

Company number 09708554

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)
04 May 2017 AD01 Registered office address changed from 11 Greenway Ordsall Retford DN22 7RX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 May 2017
04 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
20 Oct 2016 TM01 Termination of appointment of Rubani Street-Hamilton as a director on 13 October 2016
20 Oct 2016 AD01 Registered office address changed from 3 Abbotts Road Aylesbury HP20 1HY United Kingdom to 11 Greenway Ordsall Retford DN22 7RX on 20 October 2016
20 Oct 2016 AP01 Appointment of Paul Davies as a director on 13 October 2016
23 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jan 2016 TM01 Termination of appointment of Pavandip Dosanjh as a director on 17 December 2015
06 Jan 2016 AD01 Registered office address changed from 38 Woodhall Terrace Bradford BD3 7DA United Kingdom to 3 Abbotts Road Aylesbury HP20 1HY on 6 January 2016
06 Jan 2016 AP01 Appointment of Rubani Street-Hamilton as a director on 17 December 2015
25 Nov 2015 AP01 Appointment of Pavandip Dosanjh as a director on 5 November 2015
25 Nov 2015 AD01 Registered office address changed from 9 Durfey Place Camberwell SE5 7QD United Kingdom to 38 Woodhall Terrace Bradford BD3 7DA on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of Shaun Clarke as a director on 5 November 2015
28 Aug 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Durfey Place Camberwell SE5 7QD on 28 August 2015
27 Aug 2015 AP01 Appointment of Shaun Clarke as a director on 20 August 2015
27 Aug 2015 TM01 Termination of appointment of Terence Dunne as a director on 20 August 2015
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 1