Advanced company searchLink opens in new window

HIND CO 2 LIMITED

Company number 05299230

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)
18 Jul 2016 AA Micro company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Lynn Hind on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Jeffrey John Hind on 2 December 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Dec 2008 363a Return made up to 29/11/08; full list of members
06 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Dec 2007 363a Return made up to 29/11/07; full list of members
07 Jun 2007 288a New director appointed
16 May 2007 287 Registered office changed on 16/05/07 from: dairy cottage the avenue wynyard billingham cleveland TS22 5SH
16 May 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Apr 2007 287 Registered office changed on 14/04/07 from: tilly bailey & irvine LLP thornaby place thornaby, stockton-on-tees cleveland TS17 6SE
14 Apr 2007 288a New secretary appointed