(AA) Full accounts for the period ending 2022/12/31
filed on: 24th, August 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/11/30 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/30.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2021/03/26 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 14th, October 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2020/03/03
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019/03/03
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 13th, September 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2018/03/03
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2017/12/31 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 25th, July 2017
| accounts
|
Free Download
(19 pages)
|
(CH03) On 2017/07/03 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 5th, July 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 11th, June 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2015/03/03 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 2014/08/12. New Address: National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ. Previous address: Apollo Court 2 Bishops Square Business Park Hatfield Hertfordshire AL10 9EY
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/12. New Address: National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ. Previous address: Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ England
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/03 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
(CH01) On 2014/01/21 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2013/03/03 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2012/12/10
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM02) 2012/12/10 - the day secretary's appointment was terminated
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 23rd, July 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2012/06/22.
filed on: 22nd, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/03/03 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2011/03/03 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 23rd, June 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2010/03/03 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2009/03/31
filed on: 9th, March 2010
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2010/01/27.
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/01/27 - the day director's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/03/30 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009/02/24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/02/2009 from c/o law debenture corporate servic fifth floor 100 wood street london EC2V 7EX
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/02/16 Secretary appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/02/16 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/02/16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/02/16 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, April 2008
| incorporation
|
Free Download
(23 pages)
|
(288b) On 2008/04/04 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/04 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/04 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/04 Director appointed
filed on: 4th, April 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 2008/04/04 Secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/04/2008 from 10 upper bank street london E14 5JJ
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed howardhurst LIMITEDcertificate issued on 01/04/08
filed on: 1st, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(28 pages)
|