Advanced company searchLink opens in new window

HAYDOCK COMMERCIAL VEHICLES LIMITED

Company number 01852976

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)
20 May 2016 MR04 Satisfaction of charge 17 in full
20 May 2016 MR04 Satisfaction of charge 19 in full
20 May 2016 MR04 Satisfaction of charge 25 in full
20 May 2016 MR04 Satisfaction of charge 26 in full
15 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40,000
15 Jun 2015 AP01 Appointment of Mr Ian Hensall as a director on 18 February 2015
15 Jun 2015 AP01 Appointment of Mr Gary Alan Bumford as a director on 18 February 2015
15 Jun 2015 AP01 Appointment of Mr Craig Anthony Hargreaves as a director on 18 February 2015
01 Jun 2015 TM01 Termination of appointment of Simon Grant Dykes as a director on 18 February 2015
01 Jun 2015 TM01 Termination of appointment of Mark Alistair Robertson as a director on 18 February 2015
22 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement & guarantee/ conflict of interests 18/02/2015
11 Feb 2015 MR04 Satisfaction of charge 24 in full
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
08 Jan 2014 AP01 Appointment of Mr Mark Alistair Robertson as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Mar 2013 TM01 Termination of appointment of Graham Whittaker as a director
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
13 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 December 2010