Download leads from Nexok and grow your business. Find out more

Humber Galvanizing Limited

Documents

Total Documents175
Total Pages820

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates
19 September 2023Accounts for a dormant company made up to 31 March 2023
20 January 2023Confirmation statement made on 18 January 2023 with no updates
21 September 2022Accounts for a dormant company made up to 31 March 2022
24 February 2022Confirmation statement made on 18 January 2022 with no updates
5 September 2021Accounts for a dormant company made up to 31 March 2021
27 January 2021Confirmation statement made on 18 January 2021 with no updates
23 September 2020Accounts for a dormant company made up to 31 March 2020
14 September 2020Appointment of Mr Christopher James Woolridge as a director on 1 September 2020
23 January 2020Confirmation statement made on 18 January 2020 with no updates
1 October 2019Accounts for a dormant company made up to 31 March 2019
5 February 2019Confirmation statement made on 18 January 2019 with no updates
11 September 2018Accounts for a dormant company made up to 31 March 2018
23 January 2018Confirmation statement made on 18 January 2018 with no updates
27 September 2017Accounts for a dormant company made up to 31 March 2017
27 September 2017Accounts for a dormant company made up to 31 March 2017
24 January 2017Confirmation statement made on 18 January 2017 with updates
24 January 2017Confirmation statement made on 18 January 2017 with updates
17 October 2016Accounts for a dormant company made up to 31 March 2016
17 October 2016Accounts for a dormant company made up to 31 March 2016
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
3 August 2015Accounts for a dormant company made up to 31 March 2015
3 August 2015Accounts for a dormant company made up to 31 March 2015
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
1 September 2014Accounts for a dormant company made up to 31 March 2014
1 September 2014Accounts for a dormant company made up to 31 March 2014
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
30 August 2013Accounts for a dormant company made up to 31 March 2013
30 August 2013Accounts for a dormant company made up to 31 March 2013
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
19 December 2012Termination of appointment of David Lynam as a secretary
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary
19 December 2012Termination of appointment of David Lynam as a secretary
31 October 2012Accounts for a dormant company made up to 31 March 2012
31 October 2012Accounts for a dormant company made up to 31 March 2012
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
11 August 2011Full accounts made up to 31 March 2011
11 August 2011Full accounts made up to 31 March 2011
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
23 November 2010Full accounts made up to 31 March 2010
23 November 2010Full accounts made up to 31 March 2010
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders
11 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
11 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
11 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
11 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
11 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
11 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
11 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009
11 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009
11 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009
28 October 2009Full accounts made up to 31 March 2009
28 October 2009Full accounts made up to 31 March 2009
19 January 2009Return made up to 18/01/09; full list of members
19 January 2009Return made up to 18/01/09; full list of members
14 August 2008Full accounts made up to 31 March 2008
14 August 2008Full accounts made up to 31 March 2008
18 January 2008Return made up to 18/01/08; full list of members
18 January 2008Return made up to 18/01/08; full list of members
2 August 2007Full accounts made up to 31 March 2007
2 August 2007Full accounts made up to 31 March 2007
10 July 2007New director appointed
10 July 2007New director appointed
10 July 2007Director resigned
10 July 2007Director resigned
25 January 2007Director's particulars changed
25 January 2007Return made up to 18/01/07; full list of members
25 January 2007Director's particulars changed
25 January 2007Return made up to 18/01/07; full list of members
24 October 2006Full accounts made up to 31 March 2006
24 October 2006Full accounts made up to 31 March 2006
18 January 2006Return made up to 18/01/06; full list of members
18 January 2006Return made up to 18/01/06; full list of members
8 November 2005Full accounts made up to 31 March 2005
8 November 2005Full accounts made up to 31 March 2005
14 February 2005Return made up to 18/01/05; full list of members
14 February 2005Return made up to 18/01/05; full list of members
16 November 2004Full accounts made up to 31 March 2004
16 November 2004Full accounts made up to 31 March 2004
14 February 2004Return made up to 18/01/04; full list of members
14 February 2004Return made up to 18/01/04; full list of members
16 December 2003Full accounts made up to 31 March 2003
16 December 2003Full accounts made up to 31 March 2003
13 March 2003Return made up to 18/01/03; full list of members
13 March 2003Return made up to 18/01/03; full list of members
20 November 2002Full accounts made up to 31 March 2002
20 November 2002Full accounts made up to 31 March 2002
17 January 2002Return made up to 18/01/02; full list of members
17 January 2002Return made up to 18/01/02; full list of members
14 November 2001Full accounts made up to 31 March 2001
14 November 2001Full accounts made up to 31 March 2001
22 February 2001Return made up to 18/01/01; full list of members
22 February 2001Return made up to 18/01/01; full list of members
28 November 2000Full accounts made up to 31 March 2000
28 November 2000Full accounts made up to 31 March 2000
26 January 2000Return made up to 18/01/00; full list of members
26 January 2000Return made up to 18/01/00; full list of members
17 December 1999Director resigned
17 December 1999Director resigned
29 November 1999Full accounts made up to 31 March 1999
29 November 1999Full accounts made up to 31 March 1999
28 May 1999Auditor's resignation
28 May 1999Auditor's resignation
24 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 1998Full accounts made up to 31 March 1998
26 November 1998Full accounts made up to 31 March 1998
22 September 1998Company name changed humber galvanising LIMITED\certificate issued on 23/09/98
22 September 1998Company name changed humber galvanising LIMITED\certificate issued on 23/09/98
22 April 1998Director resigned
22 April 1998Director resigned
11 March 1998Return made up to 18/01/98; no change of members
11 March 1998Return made up to 18/01/98; no change of members
2 December 1997Full accounts made up to 31 March 1997
2 December 1997Full accounts made up to 31 March 1997
5 March 1997Return made up to 18/01/97; change of members
  • 363(287) ‐ Registered office changed on 05/03/97
  • 363(288) ‐ Director resigned
5 March 1997Return made up to 18/01/97; change of members
  • 363(287) ‐ Registered office changed on 05/03/97
  • 363(288) ‐ Director resigned
10 January 1997Particulars of mortgage/charge
10 January 1997Particulars of mortgage/charge
9 January 1997New director appointed
9 January 1997New director appointed
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97
3 January 1997Director resigned
3 January 1997Secretary resigned
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97
3 January 1997New secretary appointed
3 January 1997Director resigned
3 January 1997Registered office changed on 03/01/97 from: caradon house 24 queens road weybridge,surrey KT13 9UX
3 January 1997Secretary resigned
3 January 1997Registered office changed on 03/01/97 from: caradon house 24 queens road weybridge,surrey KT13 9UX
3 January 1997New secretary appointed
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1996New director appointed
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1996New director appointed
17 December 1996Declaration of assistance for shares acquisition
17 December 1996Declaration of assistance for shares acquisition
3 October 1996Full accounts made up to 31 December 1995
3 October 1996Full accounts made up to 31 December 1995
25 March 1996Return made up to 18/01/96; full list of members
25 March 1996Return made up to 18/01/96; full list of members
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
12 December 1995Director's particulars changed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New secretary appointed
17 October 1995New director appointed
17 October 1995New director appointed
17 October 1995New secretary appointed
17 October 1995New director appointed
16 October 1995Accounting reference date notified as 31/12
16 October 1995Accounting reference date notified as 31/12
26 July 1995Secretary resigned
26 July 1995Registered office changed on 26/07/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD
26 July 1995Director resigned
26 July 1995Director resigned
26 July 1995Registered office changed on 26/07/95 from: 3RD floor 124/30 tabernacle street london EC2A 4SD
26 July 1995Secretary resigned
21 April 1995Company name changed kindarillo LIMITED\certificate issued on 21/04/95
21 April 1995Company name changed kindarillo LIMITED\certificate issued on 21/04/95
Sign up now to grow your client base. Plans & Pricing