- Company Overview for HITEX (UK) LIMITED (02282162)
- Filing history for HITEX (UK) LIMITED (02282162)
- People for HITEX (UK) LIMITED (02282162)
- More for HITEX (UK) LIMITED (02282162)
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) |
---|---|---|---|
06 Nov 2017 | TM01 | Termination of appointment of David Andrew Lewis as a director on 25 October 2017 | |
25 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr. Joerg Stender as a director on 1 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Frank Christian Hoschar as a director on 1 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr. David Andrew Lewis as a director on 1 June 2016 | |
24 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016
Statement of capital on 2016-01-20
|
|
30 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Sep 2014 | SH03 | Purchase of own shares. | |
27 May 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Michael John Beach on 24 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Frank Christian Hoschar on 17 January 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Frank Christian Hoschar as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Frank Grobe as a director | |
09 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
20 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Unit 1 Vanguard Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 12 June 2012 | |
21 May 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
13 Jan 2011 | CH01 | Director's details changed for Mr Michael John Beach on 1 April 2010 |