Advanced company searchLink opens in new window

ROD HYATT LIMITED

Company number 06849388

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)
27 Sep 2013 TM01 Termination of appointment of Jane Hyatt as a director
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
24 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Jane Leach on 24 April 2012
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
14 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Aug 2011 AD01 Registered office address changed from the Cartshed the Old Brewery Priory Lane Burford Oxon OX18 4SG United Kingdom on 4 August 2011
06 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
05 Apr 2011 AD01 Registered office address changed from the Cartshed the Old Brewery Priory Lane Burford Oxon OX18 4SG United Kingdom on 5 April 2011
17 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Jane Leach on 17 March 2010
15 Apr 2010 CH01 Director's details changed for Mr Ronald Allen Hyatt on 17 March 2010
03 Apr 2009 225 Accounting reference date extended from 31/03/2010 to 30/04/2010
17 Mar 2009 NEWINC Incorporation