- Company Overview for HYDE FLOORING COMPANY LIMITED (01019301)
- Filing history for HYDE FLOORING COMPANY LIMITED (01019301)
- People for HYDE FLOORING COMPANY LIMITED (01019301)
- Charges for HYDE FLOORING COMPANY LIMITED (01019301)
- More for HYDE FLOORING COMPANY LIMITED (01019301)
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.
|
|
26 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2023
|
|
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
|
|
02 Nov 2020 | SH03 |
Purchase of own shares.
|
|
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 |