HUMBER GALVANIZING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/03/2511 March 2025 Notification of B E Wedge Holdings Ltd as a person with significant control on 2017-01-18

View Document

05/03/255 March 2025 Withdrawal of a person with significant control statement on 2025-03-05

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS DAWN LESLEY GRAHAM

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LYNAM

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LYNAM / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARSONS / 01/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 AUDITOR'S RESIGNATION

View Document

24/02/9924 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED HUMBER GALVANISING LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 18/01/97; CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: G OFFICE CHANGED 03/01/97 CARADON HOUSE 24 QUEENS ROAD WEYBRIDGE,SURREY KT13 9UX

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

19/12/9619 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9512 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: G OFFICE CHANGED 26/07/95 3RD FLOOR 124/30 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 COMPANY NAME CHANGED KINDARILLO LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

18/01/9518 January 1995 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