HUMBERSIDE PROFILES LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE DEBOER

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
41 STATION COURT
RAILWAY STREET
HORNSEA
EAST YORKSHIRE
HU18 1QD

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE DEBOER

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOODFELLOW

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DEBOER / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOODFELLOW / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GOODFELLOW / 30/03/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 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