BROMSGROVE HORTICULTURAL LIMITED
Company Documents
Date | Description |
---|---|
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
20/08/1820 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047128030001 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047128030002 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/05/1623 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047128030001 |
18/12/1418 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/01/2012 |
30/12/1130 December 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
30/12/1130 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/11/2010 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 26 March 2010 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISON O'DELL |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 3 ELMLEY GROVE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3PL |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/09/2010 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR APPOINTED PAUL ROBINSON |
09/02/099 February 2009 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
09/02/099 February 2009 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | APPOINTMENT TERMINATED SECRETARY DAVID SMAYLEN |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 16 VICTORIA SQUARE DROITWICH SPA WORCESTERSHIRE WR9 8DS |
10/04/0610 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/058 June 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | COMPANY NAME CHANGED HEWITT ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 11/11/03 |
05/11/035 November 2003 | DIRECTOR RESIGNED |
05/11/035 November 2003 | SECRETARY RESIGNED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 42 SHIPSTON ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7LP |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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