Advanced company searchLink opens in new window

HD CONNECTIVITY LTD

Company number 06046737

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
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