Advanced company searchLink opens in new window

HI WAY EXPRESS HOME DELIVERY LIMITED

Company number 05013734

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)
26 Sep 2012 CERTNM Company name changed key sales LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
06 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Kevin Brown on 6 March 2012
06 Mar 2012 CH03 Secretary's details changed for Scott Pallister on 6 March 2012
06 Mar 2012 CH01 Director's details changed for Scott Pallister on 6 March 2012
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
04 Aug 2011 CH01 Director's details changed for Kevin Brown on 31 March 2011
03 Aug 2011 CH01 Director's details changed for Scott Pallister on 31 March 2011
24 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a small company made up to 31 March 2010
14 Dec 2010 TM01 Termination of appointment of Simon Spink as a director
01 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
02 Feb 2010 AA Full accounts made up to 31 March 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Aug 2009 287 Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
03 Aug 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
13 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 288c Director's change of particulars / kevin brown / 28/02/2009
04 Mar 2009 363a Return made up to 13/01/09; full list of members
06 Jan 2009 363a Return made up to 13/01/08; full list of members
18 Nov 2008 288a Director and secretary appointed scott pallister
18 Nov 2008 288a Director appointed kevin brown
01 Nov 2008 288a Director appointed paul richard feek
01 Nov 2008 287 Registered office changed on 01/11/2008 from unit 5 brow mills industrial estate brighouse road hipperholme halifax west yorkshire HX3 8EF
01 Nov 2008 288b Appointment terminated secretary tracey midgley