Advanced company searchLink opens in new window

HIREFUL LTD

Company number 03825406

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase cap by share creation 03/12/2013
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
24 Apr 2013 MR01 Registration of charge 038254060002
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Mr. Alexander James Lover on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mr Adrian John Martin Mcdonagh on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mr. Sean Daniel Maher on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mr Stephen Grainger on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Robert John De Main on 21 August 2012
23 Aug 2012 CH03 Secretary's details changed for Mr Stephen Grainger on 21 August 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from Verticality House Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA on 14 September 2011
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
10 Mar 2010 AP01 Appointment of Mr. Sean Daniel Maher as a director
09 Mar 2010 AP01 Appointment of Mr. Alexander James Lover as a director
13 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 13/08/09; full list of members
23 Apr 2009 288b Appointment terminated director dean whittington
19 Feb 2009 288b Appointment terminate, director and secretary martin mcdonagh logged form
18 Feb 2009 288a Secretary appointed stephen grainger
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008