- Company Overview for HAFOD Y GREEN CARE LTD (04903407)
- Filing history for HAFOD Y GREEN CARE LTD (04903407)
- People for HAFOD Y GREEN CARE LTD (04903407)
- Charges for HAFOD Y GREEN CARE LTD (04903407)
- More for HAFOD Y GREEN CARE LTD (04903407)
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) |
---|---|---|---|
16 Mar 2016 | AD01 | Registered office address changed from Victoria Lodge 32 Victoria Lodge Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 16 March 2016 | |
12 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Peter Michael Cooke as a director on 11 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
18 Sep 2012 | MISC | Auditors resignation | |
03 Jul 2012 | TM01 | Termination of appointment of Sarah Mcdonald as a director | |
03 Jul 2012 | TM02 | Termination of appointment of Pauline Jones as a secretary | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
17 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
19 Apr 2010 | AP01 | Appointment of Mrs Sarah Mcdonald as a director | |
19 Apr 2010 | AP03 | Appointment of Mrs Pauline Jones as a secretary | |
03 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from 39-41 Sea Road Westgate on Sea Kent CT8 8QW on 13 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
05 Dec 2008 | 288b | Appointment terminated secretary david aitchison | |
31 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2008 | AA | Full accounts made up to 30 September 2007 |