HENDRICKS LOVELL LIMITED - BIRMINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-10-26 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Officers. Change date: 2014-10-01. Officer name: Garrett Wilkinson. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type dormant. 2014-09-15 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2014-08-13. 2014-08-13 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Officers. Officer name: Garrett Wilkinson. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type dormant. 2012-09-04 View Report
Officers. Officer name: Martin Lovell. 2012-07-30 View Report
Officers. Officer name: Mr Martin John Lovell. Change date: 2012-01-27. 2012-01-27 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Miscellaneous. Description: Section 519. 2011-05-06 View Report
Auditors. Auditors resignation company. 2011-04-13 View Report
Address. Move registers to sail company. 2010-10-20 View Report
Address. Change sail address company. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Officers. Change date: 2010-07-27. Officer name: Martin John Lovell. 2010-09-01 View Report
Officers. Change date: 2010-08-10. Officer name: Martin John Lovell. 2010-08-20 View Report
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. Change date: 2010-07-14. 2010-07-14 View Report
Officers. Officer name: Michael Chadwick. 2010-02-18 View Report
Officers. Officer name: Martin John Lovell. Change date: 2010-01-11. 2010-01-19 View Report