HAZEL V. STOCKDALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/06/103 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT STOCKDALE / 21/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL VALERIE STOCKDALE / 21/05/2010 |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/08/081 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 17/07/0717 July 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/07/0717 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 GREYSTONE LODGE MILFORD ROAD SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6BA |
| 17/07/0717 July 2007 | LOCATION OF DEBENTURE REGISTER |
| 27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 18/07/0518 July 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 18/06/0418 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 29/06/0329 June 2003 | NEW DIRECTOR APPOINTED |
| 29/06/0329 June 2003 | NEW SECRETARY APPOINTED |
| 29/06/0329 June 2003 | DIRECTOR RESIGNED |
| 29/06/0329 June 2003 | REGISTERED OFFICE CHANGED ON 29/06/03 FROM: G OFFICE CHANGED 29/06/03 C/O THE INFORMATION BUREAU LTD 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
| 29/06/0329 June 2003 | SECRETARY RESIGNED |
| 21/05/0321 May 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