Advanced company searchLink opens in new window

HOETECH WINDOWS LIMITED

Company number 06600685

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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