- Company Overview for HADLEY CONSOLIDATED LIMITED (06860448)
- Filing history for HADLEY CONSOLIDATED LIMITED (06860448)
- People for HADLEY CONSOLIDATED LIMITED (06860448)
- Charges for HADLEY CONSOLIDATED LIMITED (06860448)
- More for HADLEY CONSOLIDATED LIMITED (06860448)
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) |
---|---|---|---|
29 Sep 2016 | AA01 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 | |
02 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 18 September 2015 | |
16 Sep 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | ANNOTATION |
Rectified This document was removed from the public register on 22/08/2014 as it was invalid or ineffective
|
|
02 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr Harry Michael Panton on 12 February 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Nov 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 22 October 2013 | |
22 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Andy Portlock on 22 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Peter James Bennison on 4 October 2013 | |
20 Sep 2013 | ANNOTATION |
Rectified This document was removed from the public register on 22/08/2014 as it was invalid or ineffective
|
|
19 Sep 2013 | TM01 | Termination of appointment of Andrew Southern as a director | |
19 Sep 2013 | TM01 | Termination of appointment of Kenneth Prichard Jones as a director |