HEMEL TRADE & D.I.Y. SUPPLIES LIMITED

06263294
9 BELLGATE FLETCHER WAY HEMEL HEMPSTEAD HP2 5SB

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 6 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 officers Change of particulars for director (Mr Anthony William Harvey) 2 Buy now
12 May 2023 officers Change of particulars for secretary (Tracy Patricia Harvey) 1 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 7 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 6 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 officers Change of particulars for secretary (Tracey Patricia Harvey) 1 Buy now
30 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2019 accounts Annual Accounts 7 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
01 Jul 2016 officers Change of particulars for director (Anthony William Harvey) 2 Buy now
01 Jul 2016 officers Change of particulars for secretary (Tracey Patricia Harvey) 1 Buy now
02 Nov 2015 accounts Annual Accounts 4 Buy now
08 Jul 2015 capital Return of Allotment of shares 4 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 3 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
31 May 2010 officers Change of particulars for director (Anthony William Harvey) 2 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from second floor viking house, swallowdale lane hemel hempstead herts HP2 7EA 1 Buy now
27 Sep 2007 officers New secretary appointed 2 Buy now
19 Sep 2007 officers Secretary resigned 1 Buy now
16 Jun 2007 officers New director appointed 2 Buy now
16 Jun 2007 officers New secretary appointed 2 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
30 May 2007 incorporation Incorporation Company 9 Buy now