HENRY CARPENTER PR LIMITED
Company Documents
Date | Description |
---|---|
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
19/03/1419 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE OWEN / 17/03/2014 |
24/02/1424 February 2014 | SECRETARY APPOINTED MRS DEBORAH LOUISE OWEN |
24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY IAN BENBOW |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 3 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 3AD |
10/05/1310 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM HUGH CARPENTER / 01/07/2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/05/1019 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | DIRECTOR APPOINTED HENRY WILLIAM HUGH CARPENTER |
28/04/0828 April 2008 | SECRETARY APPOINTED IAN JAMES BENBOW |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
02/04/082 April 2008 | 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