HORSFORTH TRADING LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN BARKER / 18/07/2014

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED PJU TRADING LIMITED
CERTIFICATE ISSUED ON 14/02/12

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

14/11/1114 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SUB-DIVISION
14/12/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REYNOLDS / 13/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANNETTS / 13/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 13/01/2011

View Document

20/01/1120 January 2011 2000000 ORD SHRS OF ￯﾿ᄑ1.00 EACH SUB DIV TO 2000000000 ORD SHRS OF ￯﾿ᄑ0.001 EACH 14/12/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SALLY ANN BARKER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED LYNNE ANNETTS

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JANE ELIZABETH REYNOLDS

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 13/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
MAES COURT
KNIGHTON ON TEME
TENBURY WELLS
WORCESTERSHIRE
WR15 8LY

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDRADE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN UNDERHILL

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT UNDERHILL

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANDREW MARTIN BARKER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DAVID CHARLES ANNETTS

View Document

31/12/0931 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ROBERT JOHN UNDERHILL

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED RACHEL JANE ANDRADE

View Document

23/02/0923 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED
PGL (NINE) LIMITED
CERTIFICATE ISSUED ON 27/06/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM:
WHITTINGTON HALL
WHITTINGTON ROAD
WORCESTER
WORCESTERSHIRE WR5 2ZX

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 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