HIGHMARK WELDING INSTALLATIONS LIMITED
Company number 01230730
- Company Overview for HIGHMARK WELDING INSTALLATIONS LIMITED (01230730)
- Filing history for HIGHMARK WELDING INSTALLATIONS LIMITED (01230730)
- People for HIGHMARK WELDING INSTALLATIONS LIMITED (01230730)
- Charges for HIGHMARK WELDING INSTALLATIONS LIMITED (01230730)
- More for HIGHMARK WELDING INSTALLATIONS LIMITED (01230730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2013 | AD01 | Registered office address changed from 16 York Hill Loughton Essex IG10 1RL United Kingdom on 6 February 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Simon Howard Jolly on 3 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of David Jolly as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from 33 St Albans Road Coopersale Epping Essex CM16 7RD on 9 November 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
06 Jan 2009 | 288a | Director appointed simon howard jolly | |
06 Jan 2009 | 288a | Director appointed david philip jolly | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 30 park hill loughton essex IG10 4ES | |
19 Dec 2008 | 288b | Appointment terminated director joseph camilleri | |
19 Dec 2008 | 288b | Appointment terminated secretary bernard camilleri | |
19 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Nov 2007 | 363a | Return made up to 22/11/07; full list of members | |
02 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
08 Dec 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
01 Dec 2006 | 363s | Return made up to 22/11/06; full list of members | |
26 Jan 2006 | AA | Total exemption small company accounts made up to 31 May 2005 |