H.& S.OPENSHAW LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 REDUCE ISSUED CAPITAL 03/02/2011

View Document

07/02/117 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 1

View Document

07/02/117 February 2011 SOLVENCY STATEMENT DATED 03/02/11

View Document

07/02/117 February 2011 STATEMENT BY DIRECTORS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOWER

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/01/116 January 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM UNIT 4 57 SANDGATE STREET LONDON ENGLAND SE15 1LE UNITED KINGDOM

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR PAUL MATTHEW GOWER

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 3362614

View Document

17/12/1017 December 2010 REDUCE ISSUED CAPITAL 10/12/2010

View Document

17/12/1017 December 2010 SOLVENCY STATEMENT DATED 10/12/10

View Document

17/12/1017 December 2010 STATEMENT BY DIRECTORS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR TAYLOR FOODS LIMITED

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY BAXENDALE

View Document

18/11/1018 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM UNIT A15/A19 NEW COVENT GARDEN MARKET 9 ELMS LONDON SW8 5EE

View Document

19/11/0919 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR FOODS LIMITED / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY OLIVER JAMES BAXENDALE / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR STEPHEN ANDREW OSWALD

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED TAYLOR FOODS LIMITED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR STEPHEN OSWALD

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR TOBY OLIVER JAMES BAXENDALE

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/08/097 August 2009 DISAPP PRE-EMPT RIGHTS 31/07/2009 AUTH ALLOT OF SECURITY 31/07/2009 GBP NC 3000/5254780 31/07/2009

View Document

07/08/097 August 2009 DIRECTOR RESIGNED JEREMY FITTON

View Document

07/08/097 August 2009 DIRECTOR RESIGNED MICHAEL BATESON

View Document

07/08/097 August 2009 DIRECTOR RESIGNED LEO WESTON

View Document

07/08/097 August 2009 AUDITOR'S RESIGNATION

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: FISHERMANS WHARF NILE ST BOLTON BL3 6BW

View Document

07/08/097 August 2009 CURRSHO FROM 31/03/2010 TO 31/01/2010

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 31/07/09

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MICHAEL BATESON

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR RESIGNED MARK LAWTON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED LEO GEORGE WESTON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED JEREMY ROSSLER FITTON

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED TARSEM DHALIWAL

View Document

04/08/084 August 2008 DIRECTOR RESIGNED JEREMY WOODWARD

View Document

12/06/0812 June 2008 SECRETARY RESIGNED PETER HOSKER

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED PETER HOSKER

View Document

16/04/0816 April 2008 DIRECTOR'S PARTICULARS TARSEM DHALIWAL

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/11/043 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/043 November 2004 FINANCIAL DOCUMENTS 13/10/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ADOPT MEM AND ARTS 04/09/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94

View Document

06/10/936 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/11/917 November 1991

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: G OFFICE CHANGED 16/01/90 BARRACK STREET BOLTON BL3 6DX

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 291188

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/09/8625 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/02/5327 February 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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