Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Homeleigh Timber And Building Supplies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HOMELEIGH TIMBER SUPPLIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 01184172
Record last updated Thursday, December 29, 2016 8:33:49 AM UTC
Official Address Station Road Staplehurst
There are 2 companies registered at this street
Postal Code TN120PY
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

HOMELEIGH TIMBER AND BUILDING SUPPLIES LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 1, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (50-75%) As a Member Of a Firm and Member Of a Firm With 50-75% Of Voting Rights Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (50-75%) As a Member Of a Firm and Member Of a Firm With 50-75% Of Voting Rights
Financials May 2, 2014 Annual accounts Annual accounts
Registry Mar 18, 2014 Annual return Annual return
Financials May 3, 2013 Annual accounts Annual accounts
Registry Apr 16, 2013 Appointment of a man as Director and Builders Merchant Appointment of a man as Director and Builders Merchant
Registry Apr 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2013 Annual return Annual return
Registry Oct 1, 2012 Change of accounting reference date Change of accounting reference date
Registry Jan 30, 2012 Annual return Annual return
Registry Jan 25, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 25, 2012 Change of particulars for director Change of particulars for director
Registry Jan 25, 2012 Change of particulars for director 1184... Change of particulars for director 1184...
Registry Jan 25, 2012 Change of particulars for director Change of particulars for director
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Dec 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2010 Annual return Annual return
Financials Aug 11, 2010 Annual accounts Annual accounts
Financials Dec 12, 2009 Annual accounts 1184... Annual accounts 1184...
Registry Dec 10, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 1184... Change of particulars for director 1184...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 19, 2008 Annual return Annual return
Financials Nov 14, 2008 Annual accounts Annual accounts
Registry Feb 11, 2008 Annual return Annual return
Financials Nov 22, 2007 Annual accounts Annual accounts
Registry Nov 14, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 14, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 5, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 18, 2007 Annual return Annual return
Registry Jan 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 18, 2007 Notice of change of directors or secretaries or in their particulars 1184... Notice of change of directors or secretaries or in their particulars 1184...
Financials Nov 20, 2006 Annual accounts Annual accounts
Financials Jan 10, 2006 Annual accounts 1184... Annual accounts 1184...
Registry Dec 19, 2005 Annual return Annual return
Registry Feb 15, 2005 Annual return 1184... Annual return 1184...
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Jan 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 23, 2003 Annual return Annual return
Registry Oct 11, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 27, 2003 Annual accounts Annual accounts
Registry Feb 26, 2003 Resignation of a director Resignation of a director
Registry Feb 26, 2003 Resignation of a director 1184... Resignation of a director 1184...
Registry Dec 31, 2002 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Dec 20, 2002 Annual return Annual return
Registry Dec 7, 2002 Change of accounting reference date Change of accounting reference date
Registry Nov 13, 2002 Company name change Company name change
Registry Nov 13, 2002 Change of name certificate Change of name certificate
Registry Nov 12, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry Nov 12, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 28, 2002 Annual return Annual return
Financials Oct 15, 2001 Annual accounts Annual accounts
Registry Feb 9, 2001 Annual return Annual return
Registry Jan 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 8, 2000 Annual accounts Annual accounts
Registry Nov 24, 1999 Annual return Annual return
Registry Nov 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 6, 1999 Annual accounts Annual accounts
Registry Aug 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1998 Annual return Annual return
Financials Oct 14, 1998 Annual accounts Annual accounts
Registry Dec 16, 1997 Annual return Annual return
Financials Sep 30, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Financials Sep 5, 1996 Annual accounts Annual accounts
Registry Nov 22, 1995 Annual return Annual return
Financials Aug 3, 1995 Annual accounts Annual accounts
Financials Jan 15, 1995 Annual accounts 1184... Annual accounts 1184...
Registry Jan 14, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 14, 1995 Annual return Annual return
Registry Feb 28, 1994 Annual return 1184... Annual return 1184...
Financials Feb 23, 1994 Annual accounts Annual accounts
Registry May 29, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 23, 1993 Annual accounts Annual accounts
Registry Jan 11, 1993 Annual return Annual return
Registry Jan 11, 1993 Director's particulars changed Director's particulars changed
Registry Dec 29, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Feb 3, 1992 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Nov 28, 1991 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Apr 30, 1991 Annual return Annual return
Financials Apr 16, 1991 Annual accounts Annual accounts
Financials Jun 27, 1990 Annual accounts 1184... Annual accounts 1184...
Registry Dec 1, 1989 Annual return Annual return
Financials Dec 1, 1989 Annual accounts Annual accounts
Registry Dec 1, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1989 Annual return Annual return
Registry Mar 11, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 1989 Annual accounts Annual accounts
Registry Feb 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 8, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1987 Annual return Annual return
Financials Nov 26, 1987 Annual accounts Annual accounts
Registry Oct 6, 1987 Annual return Annual return
Registry Mar 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1987 Director resigned, new director appointed 1184... Director resigned, new director appointed 1184...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy