HOSE COUNTER MIDLANDS LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046686880001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNIT 5 MARSHBROOK CLOSE ALDERMANS GREEN COVENTRY WEST MIDLANDS CV2 2NW

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLDKNOW

View Document

10/04/1210 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/11/118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MICHAEL UPTON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLDKNOW / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DERRICK MICHAEL UPTON / 30/03/2010

View Document

10/11/0910 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DERRICK UPTON / 01/04/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 UNIT 11 MARSHBROOK CLOSE ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV2 2NW

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/0317 February 2003 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