Advanced company searchLink opens in new window

HG&CO LTD

Company number 01784071

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)
29 Dec 2015 MR04 Satisfaction of charge 6 in full
24 Nov 2015 SH06 Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 1,081,865
24 Nov 2015 SH03 Purchase of own shares.
11 Sep 2015 SH06 Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 1,084,928
11 Sep 2015 SH03 Purchase of own shares.
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,086,928
08 Apr 2015 MR01 Registration of charge 017840710010, created on 31 March 2015
02 Apr 2015 MR01 Registration of charge 017840710011, created on 31 March 2015
02 Apr 2015 MR01 Registration of charge 017840710013, created on 31 March 2015
02 Apr 2015 MR01 Registration of charge 017840710012, created on 31 March 2015
20 Mar 2015 CERTNM Company name changed hayman LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
06 Nov 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 SH06 Cancellation of shares. Statement of capital on 14 August 2014
  • GBP 1,086,928
10 Sep 2014 SH03 Purchase of own shares.
27 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,091,828
06 Nov 2013 SH06 Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 1,091,828
06 Nov 2013 SH03 Purchase of own shares.
07 Oct 2013 AA Full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
10 May 2013 AP01 Appointment of Mr Daryl Weston Birden as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2012 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Simon Merriam as a director
24 Feb 2012 TM02 Termination of appointment of Simon Merriam as a secretary