- Company Overview for HAFOD RESOURCES LIMITED (03258109)
- Filing history for HAFOD RESOURCES LIMITED (03258109)
- People for HAFOD RESOURCES LIMITED (03258109)
- Charges for HAFOD RESOURCES LIMITED (03258109)
- More for HAFOD RESOURCES LIMITED (03258109)
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) |
---|---|---|---|
01 Jul 2016 | AP01 | Appointment of Mrs Sian Eleri Evans as a director on 1 July 2016 | |
19 Nov 2015 | CERTNM |
Company name changed hafod corporate services LIMITED\certificate issued on 19/11/15
|
|
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Jul 2015 | AP01 | Appointment of Mrs Katherine Louise Howells as a director on 29 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Peter Wyndham Williams as a director on 29 June 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Douglas Edward Morris as a director on 29 June 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
08 Jul 2014 | AP01 | Appointment of Mr Keshav Singhal as a director | |
08 Jul 2014 | AP01 | Appointment of Mrs Shirley Winifred Sansom as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Terrence Topham as a director | |
08 Jul 2014 | CH01 | Director's details changed for William Payne on 23 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr David Mills Crompton on 23 June 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Douglas Edward Morris as a director | |
08 Jul 2014 | AP01 | Appointment of Mrs Janine Davies as a director | |
08 Jul 2014 | CH01 | Director's details changed for William Payne on 23 June 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Ifor Jenkins as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Elgar Lewis as a director | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | CERTNM |
Company name changed thornhill construction LIMITED\certificate issued on 02/05/14
|
|
02 May 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |