HLJ & BUTTERFLIES LTD

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/11/1516 November 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 30/09/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
3 NEW END HAMPSTEAD
LONDON
LONDON
NW3 1JD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 28/02/2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 28/02/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
FLAT 127 ELEKTRON TOWER 12 BLACKWALL WAY
LONDON
E14 9GF
ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 16/04/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
NEW SPRING BARN WALKER FOLD
CHAIGLEY
CLITHEROE
LANCASHIRE
BB7 3LU

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 16/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 12/02/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 12/02/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
BOAT HOUSE BARN
RIVERSIDE RIBCHESTER
PRESTON
LANCASHIRE
PR3 3XS
ENGLAND

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 09/03/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER COWLIN / 09/03/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
FLAT 127 ELEKTRON TOWER
12 BLACKWALL WAY
LONDON
E14 9GF
UNITED KINGDOM

View Document

08/06/128 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/04/1112 April 2011 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