A & H TESTING LIMITED
Company Documents
Date | Description |
---|---|
13/12/2113 December 2021 | Termination of appointment of Gavin John Hodgson as a director on 2020-10-01 |
17/06/2117 June 2021 | Termination of appointment of Leanne Hodgson as a director on 2019-12-01 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/05/183 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
03/11/113 November 2011 | DIRECTOR APPOINTED MRS LEANNE HODGSON |
03/11/113 November 2011 | DIRECTOR APPOINTED MR GAVIN JOHN HODGSON |
03/11/113 November 2011 | 24/10/11 STATEMENT OF CAPITAL GBP 100 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 8 HIGH STREET PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET YARM CLEVELAND TS15 9AE UNITED KINGDOM |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company