- Company Overview for HUDDCOR LIMITED (01721487)
- Filing history for HUDDCOR LIMITED (01721487)
- People for HUDDCOR LIMITED (01721487)
- Charges for HUDDCOR LIMITED (01721487)
- More for HUDDCOR LIMITED (01721487)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |