- Company Overview for HYFORE WORKHOLDING LIMITED (04138566)
- Filing history for HYFORE WORKHOLDING LIMITED (04138566)
- People for HYFORE WORKHOLDING LIMITED (04138566)
- Charges for HYFORE WORKHOLDING LIMITED (04138566)
- More for HYFORE WORKHOLDING LIMITED (04138566)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
06 Feb 2015 | CH01 | Director's details changed for Gary Ashley Dickenson on 10 October 2014 |