Advanced company searchLink opens in new window

UK HYDROGEN AND FUEL CELL ASSOCIATION

Company number 05806226

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)
05 May 2016 AR01 Annual return made up to 4 May 2016 no member list
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 4 May 2015 no member list
21 Apr 2015 AP01 Appointment of Kevin Anthony Fothergill as a director on 23 March 2015
20 Mar 2015 TM01 Termination of appointment of Martin Richard Green as a director on 20 January 2015
11 Mar 2015 TM01 Termination of appointment of Martin Richard Green as a director on 20 January 2015
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 4 May 2014 no member list
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 AD01 Registered office address changed from Church Barn Fuller Close Aldwincle Kettering Northants NN14 3UU on 24 September 2013
24 May 2013 AR01 Annual return made up to 4 May 2013 no member list
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 4 May 2012 no member list
12 Jun 2012 CH01 Director's details changed for Mr Ian Stuart Williamson on 1 April 2012
12 Jun 2012 CH01 Director's details changed for Dennis Maxwell Hayter on 1 April 2012
12 Jun 2012 CH01 Director's details changed for Mr. Alastair Cameron Rennie on 1 April 2012
12 Jun 2012 CH01 Director's details changed for Dennis Maxwell Hayter on 1 April 2012
02 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 TM01 Termination of appointment of Dermot Roddy as a director
25 Jul 2011 AP01 Appointment of Martin Richard Green as a director
14 Jul 2011 AP01 Appointment of Dennis Maxwell Hayter as a director
22 Jun 2011 TM02 Termination of appointment of Karen Hall as a secretary
22 Jun 2011 AD01 Registered office address changed from C/O Owners Business Centre Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN England on 22 June 2011
24 May 2011 AR01 Annual return made up to 4 May 2011 no member list
24 May 2011 AD02 Register inspection address has been changed from Gibc Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN