- Company Overview for HYDE TIME LIMITED (05761181)
- Filing history for HYDE TIME LIMITED (05761181)
- People for HYDE TIME LIMITED (05761181)
- Charges for HYDE TIME LIMITED (05761181)
- More for HYDE TIME LIMITED (05761181)
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 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Nicholas Charles Wright as a person with significant control on 22 March 2018 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
09 Jun 2015 | MR01 | Registration of charge 057611810004, created on 27 May 2015 | |
30 May 2015 | MR01 | Registration of charge 057611810003, created on 18 May 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | CC04 | Statement of company's objects | |
10 Apr 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | MR01 | Registration of charge 057611810002 | |
05 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Sharon Broadbent as a director | |
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2012 | TM02 | Termination of appointment of Tina Wright as a secretary | |
05 Dec 2012 | AP01 | Appointment of Mrs Sharon Louise Broadbent as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AD01 | Registered office address changed from Unit 11 Midland Mills Trading Estate Station Road Crossmills, Keighley BD20 7DT on 27 September 2012 |