Advanced company searchLink opens in new window

H.R. TENNANTS LIMITED

Company number 03459029

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)
23 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
12 Oct 2015 CH01 Director's details changed for Sumera Khalid on 12 October 2015
25 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
03 Nov 2014 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
03 Nov 2014 CH01 Director's details changed for Matthew Plested on 4 August 2014
03 Sep 2014 AA Total exemption full accounts made up to 31 October 2013
14 Aug 2014 AD01 Registered office address changed from 5 Priory Road High Wycombe Bucks HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
26 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
19 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of Matthew Plested as a director
06 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
07 Nov 2011 TM01 Termination of appointment of Louise Fitzpatrick as a director
08 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
04 Nov 2010 TM01 Termination of appointment of Lyn Randall as a director
24 May 2010 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 CH01 Director's details changed for Lyn Randall on 31 October 2009
02 Nov 2009 CH01 Director's details changed for Sumera Khalid on 31 October 2009