- Company Overview for HYLAND'S LIMITED (01808522)
- Filing history for HYLAND'S LIMITED (01808522)
- People for HYLAND'S LIMITED (01808522)
- Charges for HYLAND'S LIMITED (01808522)
- More for HYLAND'S LIMITED (01808522)
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) |
---|---|---|---|
27 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
30 Aug 2013 | AD01 | Registered office address changed from Unit C, Bute Street Fenton Stoke on Trent Staffordshire ST4 3PS on 30 August 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
31 Aug 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 28 February 2012 | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Dianna Hyland on 15 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed | |
14 Sep 2010 | CH03 | Secretary's details changed for Peter Hyland on 14 September 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Nov 2009 | CH01 | Director's details changed for Victoria Louise Lumley on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Peter Hyland on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Robert David Hyland on 1 October 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Sep 2008 | 363a | Return made up to 31/08/08; full list of members |