- Company Overview for HCC WALES LIMITED (04911486)
- Filing history for HCC WALES LIMITED (04911486)
- People for HCC WALES LIMITED (04911486)
- Charges for HCC WALES LIMITED (04911486)
- Insolvency for HCC WALES LIMITED (04911486)
- More for HCC WALES LIMITED (04911486)
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 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Peter Williams on 25 September 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Anne Margaret Smart on 25 September 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 363a | Return made up to 25/09/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Nov 2007 | 363s | Return made up to 25/09/07; no change of members | |
20 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Nov 2006 | 363s |
Return made up to 25/09/06; full list of members
|
|
14 Dec 2005 | 363s | Return made up to 25/09/05; full list of members | |
18 Apr 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
18 Apr 2005 | 225 | Accounting reference date shortened from 30/09/05 to 31/03/05 | |
18 Apr 2005 | AA | Accounts for a dormant company made up to 30 September 2004 | |
12 Apr 2005 | 395 | Particulars of mortgage/charge | |
07 Jan 2005 | 363s |
Return made up to 25/09/04; full list of members
|
|
29 Apr 2004 | 288b | Director resigned | |
29 Apr 2004 | 288b | Secretary resigned | |
29 Apr 2004 | 287 | Registered office changed on 29/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
29 Apr 2004 | 288a | New director appointed |