Having been setup in 2001, Hart Extrusion & Converting Services Ltd has its registered office in Farnborough. Currently we aren't aware of the number of employees at the Hart Extrusion & Converting Services Ltd. The company has 3 directors listed as Watson, Julie Margaret, Watson, Howard Francis, Watson, Julie Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Howard Francis | 18 January 2001 | - | 1 |
WATSON, Julie Margaret | 31 January 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Julie Margaret | 18 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CH03 - Change of particulars for secretary | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AP01 - Appointment of director | 25 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 22 October 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 05 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2007 | |
363s - Annual Return | 17 February 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 01 February 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 19 April 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
287 - Change in situation or address of Registered Office | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
NEWINC - New incorporation documents | 16 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2002 | Fully Satisfied |
N/A |