Advanced company searchLink opens in new window

HAZELL CARR SOFTWARE SERVICES LIMITED

Company number 04397625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2007 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
19 Dec 2007 287 Registered office changed on 19/12/07 from: king's reach 38-50 king's road reading berkshire RG1 3AA
04 Apr 2007 363a Return made up to 19/03/07; full list of members
20 Feb 2007 AA Full accounts made up to 30 September 2006
30 Aug 2006 288a New secretary appointed
30 Aug 2006 288b Secretary resigned
01 Aug 2006 288a New director appointed
20 Mar 2006 363a Return made up to 19/03/06; full list of members
25 Jan 2006 AA Full accounts made up to 30 September 2005
07 Oct 2005 288a New secretary appointed
07 Oct 2005 288b Secretary resigned
29 Mar 2005 363s Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
07 Mar 2005 AA Full accounts made up to 30 September 2004
03 Nov 2004 287 Registered office changed on 03/11/04 from: the greenhouse, stratton way abingdon oxon OX14 3QP
26 Apr 2004 363s Return made up to 19/03/04; full list of members
22 Apr 2004 AA Full accounts made up to 30 September 2003
01 Apr 2003 363s Return made up to 19/03/03; full list of members
18 Mar 2003 AA Full accounts made up to 30 September 2002
18 Mar 2003 288a New secretary appointed
18 Mar 2003 288b Secretary resigned
17 May 2002 CERTNM Company name changed hazell carr mortgage fundamental s LIMITED\certificate issued on 17/05/02
14 May 2002 363s Return made up to 19/03/02; full list of members
25 Mar 2002 88(2)R Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2
25 Mar 2002 225 Accounting reference date shortened from 31/03/03 to 30/09/02