Total Documents | 181 |
---|
Total Pages | 712 |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
5 June 2023 | Director's details changed for Mrs Sarah Rossi on 13 April 2023 |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 |
1 December 2022 | Director's details changed for Mrs Sarah Barnes on 1 November 2022 |
25 August 2022 | Change of details for Haverhill Small Factories Limited as a person with significant control on 13 August 2021 |
25 August 2022 | Confirmation statement made on 6 June 2022 with updates |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
13 August 2021 | Confirmation statement made on 6 June 2021 with no updates |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 |
18 September 2020 | Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP England to Office 3, 1 Rutledge Mews 1 Southbourne Road Sheffield S10 2QN on 18 September 2020 |
27 August 2020 | Confirmation statement made on 6 June 2020 with no updates |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 |
1 August 2019 | Confirmation statement made on 6 June 2019 with no updates |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
13 August 2018 | Confirmation statement made on 6 June 2018 with updates |
13 August 2018 | Cessation of H & R Lloyd Estates Limited as a person with significant control on 8 March 2018 |
13 August 2018 | Notification of Haverhill Small Factories Limited as a person with significant control on 8 March 2018 |
2 August 2018 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Riverdale 89 Graham Road Sheffield S10 3GP on 2 August 2018 |
1 August 2018 | Termination of appointment of Holly Lloyd as a director on 1 August 2018 |
1 August 2018 | Appointment of Mrs Sarah Barnes as a director on 1 June 2018 |
1 August 2018 | Termination of appointment of Raymond Lloyd as a director on 1 August 2018 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
28 November 2017 | Termination of appointment of David Thomas Lloyd as a director on 27 January 2017 |
28 November 2017 | Termination of appointment of David Thomas Lloyd as a director on 27 January 2017 |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |
7 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 May 2016 | Appointment of Miss Holly Lloyd as a director on 26 May 2016 |
26 May 2016 | Appointment of Miss Holly Lloyd as a director on 26 May 2016 |
2 December 2015 | Director's details changed for Mr Raymond Lloyd on 30 November 2015 |
2 December 2015 | Director's details changed for Mr Raymond Lloyd on 30 November 2015 |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 June 2015 | Director's details changed for Mr David Thomas Lloyd on 28 May 2010 |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 June 2015 | Director's details changed for Mr David Thomas Lloyd on 28 May 2010 |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
31 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
31 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
7 March 2012 | Total exemption small company accounts made up to 31 December 2010 |
7 March 2012 | Total exemption small company accounts made up to 31 December 2010 |
4 February 2012 | Compulsory strike-off action has been discontinued |
4 February 2012 | Compulsory strike-off action has been discontinued |
25 January 2012 | Compulsory strike-off action has been suspended |
25 January 2012 | Compulsory strike-off action has been suspended |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 January 2012 | First Gazette notice for compulsory strike-off |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 |
22 November 2010 | Total exemption small company accounts made up to 30 June 2009 |
22 November 2010 | Total exemption small company accounts made up to 30 June 2009 |
31 July 2010 | Compulsory strike-off action has been discontinued |
31 July 2010 | Compulsory strike-off action has been discontinued |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
6 July 2010 | First Gazette notice for compulsory strike-off |
6 July 2010 | First Gazette notice for compulsory strike-off |
30 November 2009 | Total exemption small company accounts made up to 30 June 2008 |
30 November 2009 | Total exemption small company accounts made up to 30 June 2008 |
9 June 2009 | Return made up to 06/06/09; full list of members |
9 June 2009 | Return made up to 06/06/09; full list of members |
4 April 2009 | Full accounts made up to 30 June 2007 |
4 April 2009 | Full accounts made up to 30 June 2007 |
15 January 2009 | Return made up to 06/06/08; full list of members |
15 January 2009 | Return made up to 06/06/08; full list of members |
2 December 2008 | Registered office changed on 02/12/2008 from unit 7 piperell way haverhill suffolk CB9 8PH |
2 December 2008 | Registered office changed on 02/12/2008 from unit 7 piperell way haverhill suffolk CB9 8PH |
16 April 2008 | Appointment terminated secretary s l secretariat LIMITED |
16 April 2008 | Appointment terminated secretary s l secretariat LIMITED |
22 January 2008 | Accounts for a small company made up to 30 June 2006 |
22 January 2008 | Accounts for a small company made up to 30 June 2006 |
23 August 2007 | Return made up to 09/05/07; no change of members |
23 August 2007 | Return made up to 09/05/07; no change of members |
17 October 2006 | Particulars of mortgage/charge |
17 October 2006 | Particulars of mortgage/charge |
19 July 2006 | Particulars of mortgage/charge |
19 July 2006 | Particulars of mortgage/charge |
5 July 2006 | Particulars of mortgage/charge |
5 July 2006 | Particulars of mortgage/charge |
22 May 2006 | Return made up to 09/05/06; full list of members |
22 May 2006 | Return made up to 09/05/06; full list of members |
4 May 2006 | Accounts for a small company made up to 30 June 2005 |
4 May 2006 | Accounts for a small company made up to 30 June 2005 |
25 March 2006 | Particulars of mortgage/charge |
25 March 2006 | Particulars of mortgage/charge |
25 August 2005 | Location of register of members |
25 August 2005 | Return made up to 09/05/05; full list of members |
25 August 2005 | Return made up to 09/05/05; full list of members |
25 August 2005 | Location of register of members |
27 July 2005 | Director's particulars changed |
27 July 2005 | Director's particulars changed |
5 May 2005 | Accounts for a small company made up to 30 June 2004 |
5 May 2005 | Accounts for a small company made up to 30 June 2004 |
17 March 2005 | Particulars of mortgage/charge |
17 March 2005 | Particulars of mortgage/charge |
17 March 2005 | Particulars of mortgage/charge |
17 March 2005 | Particulars of mortgage/charge |
9 February 2005 | Declaration of satisfaction of mortgage/charge |
9 February 2005 | Declaration of satisfaction of mortgage/charge |
23 December 2004 | Particulars of mortgage/charge |
23 December 2004 | Particulars of mortgage/charge |
14 December 2004 | Director's particulars changed |
14 December 2004 | Director's particulars changed |
10 December 2004 | Particulars of mortgage/charge |
10 December 2004 | Particulars of mortgage/charge |
1 December 2004 | Particulars of mortgage/charge |
1 December 2004 | Particulars of mortgage/charge |
8 June 2004 | Return made up to 09/05/04; full list of members |
8 June 2004 | Return made up to 09/05/04; full list of members |
6 May 2004 | Accounts for a small company made up to 30 June 2003 |
6 May 2004 | Accounts for a small company made up to 30 June 2003 |
3 February 2004 | Particulars of mortgage/charge |
3 February 2004 | Particulars of mortgage/charge |
19 May 2003 | Return made up to 09/05/03; full list of members |
19 May 2003 | Return made up to 09/05/03; full list of members |
6 May 2003 | Accounts for a small company made up to 30 June 2002 |
6 May 2003 | Accounts for a small company made up to 30 June 2002 |
8 July 2002 | Return made up to 09/05/02; full list of members |
8 July 2002 | Return made up to 09/05/02; full list of members |
31 May 2002 | Accounts for a small company made up to 30 June 2001 |
31 May 2002 | Accounts for a small company made up to 30 June 2001 |
19 December 2001 | Ad 20/11/01-20/11/01 £ si 2@1=2 £ ic 2/4 |
19 December 2001 | Ad 20/11/01-20/11/01 £ si 2@1=2 £ ic 2/4 |
27 November 2001 | Accounts for a small company made up to 30 June 2000 |
27 November 2001 | Accounts for a small company made up to 30 June 2000 |
2 August 2001 | Amended accounts made up to 30 June 1998 |
2 August 2001 | Amended accounts made up to 30 June 1998 |
2 August 2001 | Accounts for a small company made up to 30 June 1999 |
2 August 2001 | Accounts for a small company made up to 30 June 1999 |
20 June 2001 | Return made up to 09/05/01; full list of members |
20 June 2001 | Return made up to 09/05/01; full list of members |
14 November 2000 | Compulsory strike-off action has been discontinued |
14 November 2000 | Compulsory strike-off action has been discontinued |
10 November 2000 | Return made up to 09/05/00; full list of members |
10 November 2000 | Return made up to 09/05/00; full list of members |
31 October 2000 | First Gazette notice for compulsory strike-off |
31 October 2000 | First Gazette notice for compulsory strike-off |
26 April 2000 | Company name changed regalbourne (haverhill) LIMITED\certificate issued on 27/04/00 |
26 April 2000 | Company name changed regalbourne (haverhill) LIMITED\certificate issued on 27/04/00 |
24 December 1999 | Accounts for a small company made up to 30 June 1998 |
24 December 1999 | Accounts for a small company made up to 30 June 1998 |
4 August 1999 | Return made up to 09/05/99; no change of members |
4 August 1999 | Return made up to 09/05/99; no change of members |
7 July 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 |
7 July 1998 | New director appointed |
7 July 1998 | New director appointed |
7 July 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 |
12 June 1998 | Return made up to 09/05/98; full list of members |
12 June 1998 | Return made up to 09/05/98; full list of members |
8 August 1997 | Particulars of mortgage/charge |
8 August 1997 | Particulars of mortgage/charge |
22 July 1997 | Registered office changed on 22/07/97 from: 47 butt road colchester essex CO3 3BZ |
22 July 1997 | Registered office changed on 22/07/97 from: 47 butt road colchester essex CO3 3BZ |
15 May 1997 | Secretary resigned |
15 May 1997 | Secretary resigned |
9 May 1997 | Incorporation |
9 May 1997 | Incorporation |