HML CIRCUIT LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MILLARD / 03/11/2016

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT MILLARD / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN LEWIS / 03/11/2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
30 ADDISCOMBE GROVE
CROYDON
SURREY
CR9 5AY

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 DIRECTOR APPOINTED MR HOWARD JOHN LEWIS

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED HML CIRCUIT CARS LIMITED
CERTIFICATE ISSUED ON 25/11/15

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED CROYDON CIRCUIT CARS LIMITED
CERTIFICATE ISSUED ON 24/11/15

View Document

11/08/1511 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 ADOPT ARTICLES 11/05/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA MILLARD

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MILLARD / 25/09/2014

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT MILLARD / 25/09/2014

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE MILLARD / 25/09/2014

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 13/12/13 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1326 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 ADOPT ARTICLES 11/06/2013

View Document

07/06/137 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 200

View Document

09/08/129 August 2012 ADOPT ARTICLES 27/07/2012

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/1012 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MILLARD / 01/10/2009

View Document

28/05/1028 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE BULL / 13/11/2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 12 SOUTH END CROYDON SURREY CR0 4DL

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 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