H.A.LIGHT,LIMITED - SMETHWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type small. 2023-06-26 View Report
Officers. Termination date: 2023-02-17. Officer name: Andrew Paul Baxter. 2023-02-17 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Address. Change date: 2022-12-01. New address: C/O Rical Ltd Tramway Oldbury Road Smethwick B66 1NY. Old address: Tramway Oldbury Road Smethwich Warley West Midlands B66 1NY. 2022-12-01 View Report
Accounts. Accounts type small. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Andrew Paul Baxter. 2021-09-02 View Report
Accounts. Accounts type small. 2021-06-28 View Report
Mortgage. Charge creation date: 2021-05-11. Charge number: 002406950018. 2021-05-20 View Report
Mortgage. Charge number: 002406950012. 2021-05-12 View Report
Mortgage. Charge number: 002406950014. 2021-05-12 View Report
Mortgage. Charge number: 002406950013. 2021-05-12 View Report
Mortgage. Charge number: 002406950015. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type small. 2020-09-03 View Report
Mortgage. Charge creation date: 2020-08-25. Charge number: 002406950016. 2020-08-28 View Report
Mortgage. Charge number: 002406950017. Charge creation date: 2020-08-25. 2020-08-28 View Report
Incorporation. Memorandum articles. 2020-04-21 View Report
Incorporation. Memorandum articles. 2020-04-21 View Report
Resolution. Description: Resolutions. 2020-04-21 View Report
Officers. Officer name: Ian Russell Perrins. Termination date: 2020-02-29. 2020-03-01 View Report
Officers. Termination date: 2020-02-29. Officer name: Ian Russell Perrins. 2020-03-01 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Officers. Termination date: 2019-06-06. Officer name: Adam Leigh Smith. 2019-06-06 View Report
Officers. Officer name: Mr Ian Russell Perrins. Appointment date: 2019-06-06. 2019-06-06 View Report
Accounts. Accounts type small. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type small. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Officers. Officer name: Mr Ian Perrins. Change date: 2017-11-24. 2017-11-24 View Report
Officers. Termination date: 2017-11-10. Officer name: Paul Marsh. 2017-11-10 View Report
Officers. Officer name: Mr Ian Perrins. Appointment date: 2017-11-10. 2017-11-10 View Report
Accounts. Accounts type full. 2017-10-26 View Report
Officers. Officer name: Mr Adam Leigh Smith. Appointment date: 2017-01-26. 2017-01-30 View Report
Officers. Officer name: Paul Marsh. Termination date: 2017-01-26. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type full. 2016-08-08 View Report
Mortgage. Charge creation date: 2016-03-08. Charge number: 002406950015. 2016-03-24 View Report
Mortgage. Charge creation date: 2016-03-01. Charge number: 002406950014. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type full. 2015-08-25 View Report
Mortgage. Charge number: 11. 2015-08-10 View Report
Mortgage. Charge number: 10. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type full. 2014-08-16 View Report
Mortgage. Charge number: 002406950013. Charge creation date: 2014-08-01. 2014-08-02 View Report
Mortgage. Charge creation date: 2014-07-08. Charge number: 002406950012. 2014-07-09 View Report
Auditors. Auditors resignation company. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report