- Company Overview for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
- Filing history for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
- People for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
- Charges for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
- Insolvency for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
- More for HI WAY EXPRESS HOME DELIVERY LIMITED (05013734)
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
|
|
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 |