HELICAL BAR (BUNHILL ROW) LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

12/03/1512 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 03/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 05/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/03/02

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED CHESTNUTWAY LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

03/01/013 January 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