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)
08 Jul 2014 AA Accounts for a small company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
11 Jul 2013 AA Accounts for a small company made up to 31 December 2012
03 Jun 2013 AP01 Appointment of Darren Underhill as a director
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 January 2001
  • GBP 1,000
23 Apr 2013 MISC Form 123 dated 18/01/01 increase nominal capital to £10,000
22 Jan 2013 CC04 Statement of company's objects
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
27 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition/financial assis 16/11/2012
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for John Alan Temple on 10 January 2012
10 Aug 2011 AA Accounts for a small company made up to 31 December 2010
03 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
10 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Paul Bertram Rhodes on 10 January 2011