- Company Overview for HD CONNECTIVITY LTD (06046737)
- Filing history for HD CONNECTIVITY LTD (06046737)
- People for HD CONNECTIVITY LTD (06046737)
- Charges for HD CONNECTIVITY LTD (06046737)
- More for HD CONNECTIVITY LTD (06046737)
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) |
---|---|---|---|
16 Apr 2015 | AP01 | Appointment of Mr Daniel Peter Adams as a director on 16 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Dillan Pattni as a director on 16 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 060467370004, created on 17 March 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
02 Oct 2013 | MR01 | Registration of charge 060467370003 | |
07 Sep 2013 | MR01 | Registration of charge 060467370002 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | CERTNM |
Company name changed hd cable LTD\certificate issued on 23/01/13
|
|
22 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
27 Apr 2012 | CH03 | Secretary's details changed for Lianne Price on 29 October 2011 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from Unit 23 Link Business Centre Link Way Malvern Worcestershire WR14 1UQ England on 3 February 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Christopher James Pinder on 1 January 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Lianne Price on 1 January 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from 2 Laburnum Street Salford M6 5LZ on 3 February 2010 | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |