- Company Overview for HYDE SAILS LIMITED (01530833)
- Filing history for HYDE SAILS LIMITED (01530833)
- People for HYDE SAILS LIMITED (01530833)
- Charges for HYDE SAILS LIMITED (01530833)
- More for HYDE SAILS LIMITED (01530833)
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) |
---|---|---|---|
23 Mar 2017 | CH03 | Secretary's details changed for Barbara Louise Halmshaw on 12 December 2016 | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
13 Mar 2014 | TM01 | Termination of appointment of Michael Lennon as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Richard Franks as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Michael Brian Lennon on 1 May 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Richard Franks on 1 August 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | CH03 | Secretary's details changed for Barbara Louise Halmshaw on 5 July 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Nigel Grogan on 26 July 2012 | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
27 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
11 May 2010 | AD01 | Registered office address changed from Unit 2 Eastlands Boatyard Coal Park Lane Swanwick Southampton SO31 7GW on 11 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
13 Jul 2009 | AUD | Auditor's resignation |