- Company Overview for HOYLES FIRE & SAFETY LIMITED (02575502)
- Filing history for HOYLES FIRE & SAFETY LIMITED (02575502)
- People for HOYLES FIRE & SAFETY LIMITED (02575502)
- Charges for HOYLES FIRE & SAFETY LIMITED (02575502)
- More for HOYLES FIRE & SAFETY LIMITED (02575502)
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) |
---|---|---|---|
09 May 2013 | MR04 | Satisfaction of charge 5 in full | |
09 May 2013 | MR04 | Satisfaction of charge 4 in full | |
08 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | MR01 | Registration of charge 025755020007 | |
07 May 2013 | MR01 | Registration of charge 025755020006 | |
07 May 2013 | MR01 |
Registration of charge 025755020008
|
|
28 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
18 Jan 2013 | AD01 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
19 May 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
03 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Michael Lunn on 25 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Richard John Pollard on 25 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Mr Richard John Pollard on 25 January 2010 | |
29 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Mar 2009 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
27 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
23 Feb 2009 | 288a | Director appointed mr michael william lunn | |
23 Feb 2009 | 288b | Appointment terminated director brian gibbons | |
04 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from nu-swift factory & offices wistons lane elland west yorkshire HX5 9DT | |
04 Feb 2009 | 190 | Location of debenture register |