HELPABOUT LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1611 July 2016 APPLICATION FOR STRIKING-OFF

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM
C/O MR J LENDELL
FLAT 1 MILL STREET
BIDEFORD
DEVON
EX39 2JW
ENGLAND

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
C/O MR A BERRY
62 BROADLANDS
BIDEFORD
DEVON
EX39 4QL
ENGLAND

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BERRY

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR JADE LENTELL

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
C/O MR ALAN BERRY
6 COOPER STREET
BIDEFORD
DEVON
EX39 2DA
ENGLAND

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR ALAN BERRY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARA CLEAVES

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
6 ODUN ROAD
APPLEDORE
BIDEFORD
DEVON
EX39 1PT

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MRS SARA JANE CLEAVES

View Document

22/03/1522 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

30/04/1430 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID AVERY

View Document

29/03/1229 March 2012 29/12/11 STATEMENT OF CAPITAL GBP 4

View Document

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR ANDREW JOHN JAMES

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR IAN LESLIE MORRIS

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM WOOD COTTAGE, LANDCROSS BIDEFORD DEVON EX39 5JJ

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLIPS

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILLIPS / 01/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 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