HT SOUTH LIMITED

Company Documents

DateDescription
09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

24/06/1424 June 2014 ADOPT ARTICLES 27/05/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

08/10/128 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 GAWSWORTH HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6XB

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 WICKES HOUSE 120-138 STATION ROAD HARROW MIDDLESEX HA1 2QB

View Document

06/11/016 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: G OFFICE CHANGED 13/12/96 19/21 MORTIMER STREET LONDON W1N 7RJ

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 COMPANY NAME CHANGED HUNTER TIMBER SOUTH LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 EXEMPTION FROM APPOINTING AUDITORS 02/01/91

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: G OFFICE CHANGED 13/02/90 3/8 REDCLIFFE PARADE WEST BRISTOL BS1 6SH

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED BOSTON SAW MILLS,LIMITED CERTIFICATE ISSUED ON 16/08/89

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 AUDITOR'S RESIGNATION

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

18/09/3618 September 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/3618 September 1936 CERTIFICATE OF INCORPORATION

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