HEYBRIDGE DEVELOPMENTS LTD

Company Documents

DateDescription
21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED SMART GREEN ENERGY COMPANY LTD
CERTIFICATE ISSUED ON 15/02/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
C/O FRAZER WAITE DESMIER
PEINE HOUSE HIND HILL STREET
HEYWOOD
LANCASHIRE
OL10 1JZ

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BRACEY

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
C/O FRAZER WAITE DESMIER
7 HORNBY STREET
HEYWOOD
LANCASHIRE
OL10 1AA
ENGLAND

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRACEY / 13/09/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY EMMA BRACEY

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW BRACEY / 13/09/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 PREVSHO FROM 31/12/2012 TO 31/10/2012

View Document

25/04/1325 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
7 HORNBY STREET
HEYWOOD
LANCASHIRE
OL10 1AA
UNITED KINGDOM

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW BRACEY / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRACEY / 10/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRACEY / 10/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS EMMA LOUISE BRACEY

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BRACEY / 17/09/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW BRACEY / 17/09/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED THE SMART GREEN ENERGY COMPANY LTD CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 CHANGE OF NAME 23/03/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 16 PLOVER CLOSE WYE GARDENS GLOSSOP DERBYSHIRE SK13 8UB ENGLAND

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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