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)
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2009 288b Appointment terminated director and secretary stephen bacon
28 Apr 2009 287 Registered office changed on 28/04/2009 from the trident centre portway ribble docklands preston lancashire PR2 2QG
28 Apr 2009 288b Appointment terminated director terence fisher
28 Apr 2009 288a Director appointed kevin philbin
25 Nov 2008 363a Return made up to 21/11/08; full list of members
11 Nov 2008 AA Full accounts made up to 31 March 2008
21 Jul 2008 363s Return made up to 21/11/07; full list of members; amend
22 May 2008 AUD Auditor's resignation
08 Apr 2008 225 Accounting reference date shortened from 31/10/2008 to 31/03/2008
06 Mar 2008 AA Full accounts made up to 31 October 2007
18 Dec 2007 363a Return made up to 21/11/07; full list of members
27 Nov 2007 395 Particulars of mortgage/charge
06 Nov 2007 287 Registered office changed on 06/11/07 from: international house chapel hill huddersfield west yorkshire HD1 3EE
06 Nov 2007 288a New secretary appointed;new director appointed
06 Nov 2007 288a New director appointed
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Secretary resigned;director resigned
03 Nov 2007 403a Declaration of satisfaction of mortgage/charge
08 May 2007 AA Full accounts made up to 31 October 2006
06 Dec 2006 363a Return made up to 21/11/06; full list of members
29 Aug 2006 AA Full accounts made up to 31 October 2005
01 Dec 2005 363s Return made up to 21/11/05; full list of members
25 Feb 2005 AA Full accounts made up to 31 October 2004