HALLIBURTON MANUFACTURING AND SERVICES LIMITED
Company number 00611451
- Company Overview for HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)
- Filing history for HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)
- People for HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)
- Charges for HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)
- More for HALLIBURTON MANUFACTURING AND SERVICES LIMITED (00611451)
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) |
---|---|---|---|
08 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | TM01 | Termination of appointment of Elizabeth Crichton Wightman Hunter as a director on 30 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr James Coghill as a director on 28 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr David Lyall Mitchell as a director on 15 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of William David Taylor as a director on 15 July 2015 | |
08 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Jun 2015 | AD01 | Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Richard Joseph Taylor on 15 September 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Archibald Robert Forster on 15 September 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Matthew Betts as a director | |
27 Mar 2014 | TM01 | Termination of appointment of David Mladenka as a director | |
31 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
01 Jul 2013 | TM01 | Termination of appointment of Matthew Betts as a director | |
26 Jun 2013 | AP01 | Appointment of Elizabeth Crichton Wightman Hunter as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Iain Shepherd as a director | |
25 Jun 2013 | TM01 | Termination of appointment of John Kopec as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Raymond Houghton as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Thomas Leeson as a director | |
26 Feb 2013 | TM01 | Termination of appointment of Iain Dowell as a director | |
18 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 Sep 2012 | TM01 | Termination of appointment of Gavin Brannan as a director |