Total Documents | 78 |
---|
Total Pages | 543 |
---|
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates |
---|---|
14 September 2017 | Full accounts made up to 31 December 2016 |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates |
7 October 2016 | Full accounts made up to 31 December 2015 |
12 February 2016 | Termination of appointment of John Bernhard Dekker as a director on 1 January 2016 |
12 February 2016 | Appointment of Mrs Elena Milantoni as a director on 1 January 2016 |
21 December 2015 | Director's details changed for Shawn David Smith on 30 May 2014 |
21 December 2015 | Director's details changed for Mr Phillip Campion Underwood on 1 February 2015 |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Phillip Campion Underwood on 1 February 2015 |
1 October 2015 | Full accounts made up to 31 December 2014 |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Director's details changed for Phillip Campion Underwood on 1 May 2014 |
14 October 2014 | Director's details changed for Phillip Campion Underwood on 1 May 2014 |
14 October 2014 | Appointment of Mr Jason Scott Addis as a director on 1 October 2014 |
14 October 2014 | Secretary's details changed for Shawn David Smith on 30 May 2014 |
14 October 2014 | Appointment of Mr Jason Scott Addis as a director on 1 October 2014 |
1 October 2014 | Full accounts made up to 31 December 2013 |
20 May 2014 | Secretary's details changed for Shawn David Smith on 23 September 2013 |
28 November 2013 | Secretary's details changed for Shawn David Smith on 1 July 2013 |
28 November 2013 | Secretary's details changed for Shawn David Smith on 1 July 2013 |
28 November 2013 | Director's details changed for Shawn David Smith on 1 July 2013 |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Shawn David Smith on 1 July 2013 |
1 October 2013 | Full accounts made up to 31 December 2012 |
11 September 2013 | Appointment of Mr Haydn Robert Martin as a director |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 |
15 March 2013 | Particulars of a mortgage or charge / charge no: 7 |
12 March 2013 | Resolutions
|
31 December 2012 | Company name changed john huddleston engineering LIMITED\certificate issued on 31/12/12
|
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
9 October 2012 | Appointment of Shawn David Smith as a secretary |
9 October 2012 | Appointment of Phillip Campion Underwood as a director |
9 October 2012 | Appointment of Shawn David Smith as a director |
8 October 2012 | Termination of appointment of Robert Huddleston as a director |
8 October 2012 | Termination of appointment of Robert Huddleston as a secretary |
8 October 2012 | Termination of appointment of John Huddleston as a director |
8 October 2012 | Appointment of John Bernhard Dekker as a director |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 September 2012 | Statement of auditors on ceasing to hold office |
2 August 2012 | Resolutions
|
2 August 2012 | Form 133 notice of increase in nominal capital |
2 August 2012 | Resolutions
|
19 July 2012 | Group of companies' accounts made up to 31 March 2012 |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 |
31 March 2011 | Group of companies' accounts made up to 31 March 2010 |
27 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders |
28 March 2010 | Director's details changed for Robert Moore Huddleston on 27 November 2009 |
28 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders |
28 March 2010 | Secretary's details changed for Robert Moore Huddleston on 27 November 2009 |
12 February 2010 | Accounts for a medium company made up to 31 March 2009 |
12 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 |
3 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
23 January 2010 | Resolutions
|
23 January 2010 | Memorandum and Articles of Association |
7 January 2010 | Director's details changed for John Lowe Huddlestone on 6 January 2010 |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
7 January 2010 | Director's details changed for John Lowe Huddlestone on 6 January 2010 |
5 January 2010 | Annual return made up to 27 November 2008 with a full list of shareholders |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 |
13 October 2009 | Particulars of a mortgage or charge / charge no: 3 |
13 October 2009 | Particulars of a mortgage or charge / charge no: 4 |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 |
28 April 2008 | Return of allot of shares |
15 April 2008 | Resolutions
|
15 April 2008 | Change of dirs/sec |
15 April 2008 | Change in sit reg add |
15 April 2008 | Updated mem and arts |
15 April 2008 | Not of incr in nom cap |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Change of dirs/sec |
28 March 2008 | Cert change |
28 March 2008 | Resolution to change name |
27 November 2007 | Incorporation |