Advanced company searchLink opens in new window

HYDE FLOORING COMPANY LIMITED

Company number 01019301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
12 Aug 2024 PSC04 Change of details for Joy Vera Hopkinson as a person with significant control on 12 August 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
01 Aug 2023 PSC04 Change of details for Joy Vera Hopkinson as a person with significant control on 19 May 2023
22 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 May 2023 SH06 Cancellation of shares. Statement of capital on 19 May 2023
  • GBP 236
15 May 2023 MR01 Registration of charge 010193010002, created on 15 May 2023
31 Jan 2023 PSC07 Cessation of Rose Farragher as a person with significant control on 28 September 2020
08 Dec 2022 AP03 Appointment of Mrs Victoria Jane Hopkinson as a secretary on 8 December 2022
08 Dec 2022 TM02 Termination of appointment of Catherine Denise Hindle as a secretary on 7 December 2022
24 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 CH03 Secretary's details changed for Mrs Catherine Denise Hindle on 27 May 2021
25 Oct 2021 CH01 Director's details changed for Simon Peter Hopkinson on 27 May 2021
25 Oct 2021 CH01 Director's details changed for Joy Vera Hopkinson on 27 May 2021
25 Oct 2021 CS01 Confirmation statement made on 31 July 2021 with updates
27 May 2021 AD01 Registered office address changed from 130 Market Street Hyde Cheshire SK14 1EX England to The Pump House 175 Grane Road Haslingden Rossendale BB4 5ER on 27 May 2021
02 Nov 2020 SH06 Cancellation of shares. Statement of capital on 10 September 2020
  • GBP 439
02 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020