Advanced company searchLink opens in new window

HYFORE WORKHOLDING LIMITED

Company number 04138566

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)
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
18 Jan 2019 CH01 Director's details changed for Gary Ashley Dickenson on 16 January 2019
18 Jan 2019 CH01 Director's details changed for Mr George Thomas Woodroofe Morrow on 16 January 2019
18 Jan 2019 CH03 Secretary's details changed for Mr George Thomas Woodroofe Morrow on 16 January 2019
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
14 Dec 2017 AA Accounts for a small company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
07 Mar 2017 AD01 Registered office address changed from Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY England to Unit 2, 67 Blackhorse Road Longford Coventry West Midlands CV6 6DP on 7 March 2017
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
13 Jan 2017 AD01 Registered office address changed from Rhodes House Northfield Road Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017
16 Sep 2016 AA Accounts for a small company made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Adam Antony Maher as a director on 2 February 2016
01 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
01 Feb 2016 CH01 Director's details changed for Mr John Alan Temple on 2 January 2016
03 Jul 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions between the co. And santander uk PLC approved 18/05/2015
05 Jun 2015 MR01 Registration of charge 041385660010, created on 18 May 2015
27 May 2015 AP01 Appointment of Mr Martin Doyle as a director on 18 May 2015
27 May 2015 TM01 Termination of appointment of Paul Bertram Rhodes as a director on 18 May 2015
27 May 2015 MR04 Satisfaction of charge 9 in full
06 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
06 Feb 2015 CH01 Director's details changed for Gary Ashley Dickenson on 10 October 2014