Accounts. Accounts type total exemption full. |
2023-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Address. New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change date: 2021-09-24. Old address: C/O Goodale Mardle Ltd Greens Court West Street Midhurst West Sussex GU29 9NQ England. |
2021-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Officers. Officer name: Mr Mark Somerville. Change date: 2019-04-10. |
2019-04-23 |
View Report |
Persons with significant control. Psc name: Anna Somerville. Change date: 2019-04-10. |
2019-04-23 |
View Report |
Officers. Officer name: Mrs Anna Jane Somerville. Appointment date: 2019-04-23. |
2019-04-23 |
View Report |
Persons with significant control. Psc name: Mark Somerville. Change date: 2019-04-10. |
2019-04-23 |
View Report |
Officers. Officer name: Anna Somerville. Change date: 2019-04-10. |
2019-04-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Address. Change date: 2016-04-05. Old address: 203 West Street Fareham Hampshire PO16 0EN. New address: C/O Goodale Mardle Ltd Greens Court West Street Midhurst West Sussex GU29 9NQ. |
2016-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Address. Old address: Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED. New address: 203 West Street Fareham Hampshire PO16 0EN. Change date: 2015-02-02. |
2015-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-14 |
View Report |
Change of name. Description: Company name changed graham standing domestic appliances LIMITED\certificate issued on 09/11/10. |
2010-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-07 |
View Report |
Address. Change date: 2010-02-24. Old address: 100 the Brow Widley Waterlooville PO7 5DA. |
2010-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-11 |
View Report |
Officers. Officer name: Mr Mark Somerville. Change date: 2010-02-11. |
2010-02-11 |
View Report |
Address. Change date: 2009-12-13. Old address: Hwca Limited Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS. |
2009-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-20 |
View Report |
Annual return. Legacy. |
2009-01-22 |
View Report |
Address. Description: Registered office changed on 22/01/2009 from hwca LIMITED, holbrook court cumberland business centre northumberland road portsmouth PO5 1DS. |
2009-01-22 |
View Report |
Officers. Description: Director's change of particulars / mark somerville / 20/01/2009. |
2009-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-29 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-23 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-01-23 |
View Report |
Address. Description: Registered office changed on 23/01/08 from: c/o haines watts holbrook court cumberland business centre northumberland road portsmouth PO5 1DS. |
2008-01-23 |
View Report |