- Company Overview for HOETECH WINDOWS LIMITED (06600685)
- Filing history for HOETECH WINDOWS LIMITED (06600685)
- People for HOETECH WINDOWS LIMITED (06600685)
- More for HOETECH WINDOWS LIMITED (06600685)
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) |
---|---|---|---|
20 Aug 2020 | TM01 | Termination of appointment of James Ronald Hoe as a director on 31 March 2019 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Mathew James Hoe on 13 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
05 Jan 2020 | AD01 | Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 5 January 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Feb 2016 | TM02 | Termination of appointment of Patrick Rowan Forde as a secretary on 22 February 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Mathew James Hoe as a director on 10 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
15 Apr 2014 | AD01 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England on 15 April 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | TM01 | Termination of appointment of Christopher Burns as a director | |
20 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
20 Jun 2013 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 20 June 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders |