Advanced company searchLink opens in new window

HUDDCOR LIMITED

Company number 01721487

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)
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Nov 2018 MR04 Satisfaction of charge 5 in full
20 Sep 2018 TM01 Termination of appointment of Michael James Fletcher as a director on 20 September 2018
20 Jun 2018 AA Accounts for a small company made up to 30 September 2017
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
11 Jul 2017 AA Accounts for a small company made up to 30 September 2016
24 Feb 2017 TM01 Termination of appointment of Michael Patrick Crotty as a director on 23 November 2016
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Jun 2016 AA Accounts for a small company made up to 30 September 2015
06 May 2016 TM01 Termination of appointment of Peadar James O'reilly as a director on 1 April 2016
06 May 2016 AD01 Registered office address changed from Giants Basin Potato Wharf Castlefield Manchester M3 4NB to 4th Floor, 2 Commercial Street Manchester M15 4RQ on 6 May 2016
21 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50,000
09 Sep 2015 AP01 Appointment of Mr William Boyd Tannahill as a director on 31 July 2015
22 Jun 2015 AA Accounts for a small company made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
16 Sep 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
04 Aug 2014 TM01 Termination of appointment of Paula Cullen as a director on 4 June 2014
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2014 MR01 Registration of charge 017214870007
07 Jul 2014 CH01 Director's details changed for Mr Michael James Fletcher on 30 May 2014
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into a debenture 01/04/2014
03 Apr 2014 MR01 Registration of charge 017214870006
05 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
18 Dec 2013 TM01 Termination of appointment of Kirstie Louise Manning as a director on 1 November 2013
12 Jul 2013 AD01 Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 12 July 2013