Advanced company searchLink opens in new window

HALYARD (M & I) LTD

Company number 01444615

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)
13 Jun 2016 TM01 Termination of appointment of Robert James Wilder as a director on 27 May 2016
15 Mar 2016 AA Accounts for a small company made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Phillip John Archer as a director on 26 February 2016
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,500
10 Nov 2015 CH01 Director's details changed for Mr Richard Anton Summers on 10 November 2015
05 Nov 2015 AP01 Appointment of Mr Robert James Wilder as a director on 7 August 2015
30 Oct 2015 AD03 Register(s) moved to registered inspection location Units16-18 Whaddon Business Park Whaddon Salisbury SP5 3HF
24 Apr 2015 TM01 Termination of appointment of Andrew Davies as a director on 24 April 2015
18 Dec 2014 AA Accounts for a small company made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 60,500
06 May 2014 MR04 Satisfaction of charge 7 in full
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Mar 2014 AP03 Appointment of Mr Christopher Mcclean as a secretary
24 Jan 2014 TM01 Termination of appointment of Jane Turner as a director
24 Jan 2014 TM02 Termination of appointment of Jane Turner as a secretary
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 60,500
05 Aug 2013 TM01 Termination of appointment of James Grazebrook as a director
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
09 Apr 2013 AA Accounts for a small company made up to 30 June 2012
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
12 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
09 Aug 2012 MISC Section 519
27 Jul 2012 AP03 Appointment of Ms Jane Elizabeth Turner as a secretary
28 Jun 2012 AP01 Appointment of Mr Andrew Davies as a director
05 Jan 2012 AA Accounts for a small company made up to 30 June 2011