- Company Overview for HEYMAA WATFORD LIMITED (02911868)
- Filing history for HEYMAA WATFORD LIMITED (02911868)
- People for HEYMAA WATFORD LIMITED (02911868)
- Charges for HEYMAA WATFORD LIMITED (02911868)
- More for HEYMAA WATFORD LIMITED (02911868)
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) |
---|---|---|---|
14 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Sirish Vinodchandra Patel on 1 January 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jun 2014 | MR01 | Registration of charge 029118680003 | |
17 Jun 2014 | MR01 | Registration of charge 029118680002 | |
09 Jun 2014 | AD01 | Registered office address changed from 28 Norval Road Wembley Middlesex HA0 3TB on 9 June 2014 | |
24 Apr 2014 | CERTNM |
Company name changed S.S. graphics LIMITED\certificate issued on 24/04/14
|
|
29 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from 21 Museum Street London WC1A 1JN on 13 December 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Sirish Vinodchandra Patel on 1 December 2009 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
27 Mar 2008 | 363a | Return made up to 23/03/08; full list of members | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
02 Apr 2007 | 363a | Return made up to 23/03/07; full list of members |