Advanced company searchLink opens in new window

HAFOD MANAGEMENT SERVICES COMPANY LIMITED

Company number 04547764

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)
28 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
11 Nov 2013 CH01 Director's details changed for Mr Ian Lee Woolley on 1 September 2013
08 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
13 Nov 2012 CH03 Secretary's details changed for Mr Christopher Stewart Barr on 24 May 2012
04 Jul 2012 TM01 Termination of appointment of Andrew Styles as a director
04 Jul 2012 AP01 Appointment of Mr Ian Lee Woolley as a director
04 Jul 2012 AP01 Appointment of Mr Christopher Stewart Barr as a director
23 May 2012 TM01 Termination of appointment of Christopher Barr as a director
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
30 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2017
30 Sep 2010 TM01 Termination of appointment of Peter Willers as a director
30 Sep 2010 TM01 Termination of appointment of Patrick Herring as a director
30 Sep 2010 TM01 Termination of appointment of Alan Bath as a director
27 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
13 Jul 2010 AP01 Appointment of Mr Andrew Styles as a director
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dir removed from comp 16/11/2009
02 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
23 Oct 2009 AP01 Appointment of Christopher Stewart Barr as a director
17 Jul 2009 287 Registered office changed on 17/07/2009 from, 5 castle street, liverpool, merseyside, L2 4XE
29 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Jan 2009 288c Director's change of particulars / alan bath / 16/01/2009
08 Dec 2008 363a Return made up to 27/09/08; full list of members