Advanced company searchLink opens in new window

YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED

Company number 03517900

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)
05 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
10 Feb 2016 AP01 Appointment of Janette Bell as a director on 9 February 2016
09 Feb 2016 AA Accounts for a medium company made up to 30 April 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
16 Feb 2015 AA Full accounts made up to 30 April 2014
10 Oct 2014 TM01 Termination of appointment of Michael Russell as a director on 30 May 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
05 Feb 2014 AA Accounts made up to 30 April 2013
27 Jan 2014 AUD Auditor's resignation
20 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
23 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 30 April 2013
23 Nov 2012 CERTNM Company name changed bedbank LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
23 Nov 2012 CONNOT Change of name notice
06 Nov 2012 AA Accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 20 March 2012
02 Dec 2011 AA Accounts for a medium company made up to 28 February 2011
11 Nov 2011 AP01 Appointment of Mr Michael Russell as a director
14 Mar 2011 AR01 Annual return made up to 26 February 2011
13 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
12 Oct 2010 TM01 Termination of appointment of Larry Hanson as a director
24 May 2010 CH01 Director's details changed for Mr Peter Leslie Healey on 24 May 2010
13 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders