HADLEY SECTIONS LIMITED - SMETHWICK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Accounts type micro entity. 2023-01-23 View Report
Persons with significant control. Psc name: Benjamin Stewart Towe. Notification date: 2021-09-30. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-09-28 View Report
Officers. Officer name: Richard George Neale. Termination date: 2020-09-28. 2020-09-28 View Report
Accounts. Accounts type micro entity. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type dormant. 2016-09-08 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type dormant. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type dormant. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type dormant. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Officers. Officer name: Geoffrey Deeley. 2013-07-29 View Report
Accounts. Accounts type dormant. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type dormant. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-09-14 View Report
Officers. Change date: 2011-09-13. Officer name: Stewart Ronald Towe. 2011-09-14 View Report
Accounts. Accounts type dormant. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2010-09-01. Officer name: Michael Anthony Castellucci. 2010-09-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-07-08 View Report
Officers. Officer name: John Flynn. 2010-05-26 View Report
Accounts. Accounts type dormant. 2010-01-13 View Report
Officers. Change date: 2009-11-01. Officer name: Ben Stewart Towe. 2009-11-04 View Report
Officers. Change date: 2009-10-01. Officer name: Stewart Ronald Towe. 2009-11-02 View Report
Officers. Change date: 2009-10-01. Officer name: Ben Stewart Towe. 2009-11-02 View Report
Officers. Change date: 2009-10-01. Officer name: Richard George Neale. 2009-11-02 View Report
Officers. Officer name: Stewart Ronald Towe. Change date: 2009-10-01. 2009-11-02 View Report
Annual return. Legacy. 2009-09-14 View Report
Address. Description: Registered office changed on 14/09/2009 from downing street smethwick west midlands B66 2PA. 2009-09-14 View Report
Officers. Description: Director appointed richard george neale. 2009-09-02 View Report
Accounts. Accounts type dormant. 2009-02-12 View Report
Officers. Description: Director appointed ben stewart towe. 2008-09-25 View Report
Officers. Description: Director appointed michael anthony castellucci. 2008-09-25 View Report
Annual return. Legacy. 2008-09-17 View Report
Officers. Description: Director's change of particulars / john flynn / 17/01/2008. 2008-09-17 View Report
Accounts. Accounts type dormant. 2008-02-21 View Report