- Company Overview for HURLEYS INTERNATIONAL FOODS LIMITED (07074621)
- Filing history for HURLEYS INTERNATIONAL FOODS LIMITED (07074621)
- People for HURLEYS INTERNATIONAL FOODS LIMITED (07074621)
- Charges for HURLEYS INTERNATIONAL FOODS LIMITED (07074621)
- More for HURLEYS INTERNATIONAL FOODS LIMITED (07074621)
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) |
---|---|---|---|
03 Sep 2014 | AD01 | Registered office address changed from Unit C New Premier Buildings Old Newport Road Bedwas Caerphilly CF83 8YE to Unit 1,2,3 & 4 Pantglas Farm Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8YE on 3 September 2014 | |
17 Jul 2014 | MR01 | Registration of charge 070746210002, created on 4 July 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Robert Paul Dent as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
14 Dec 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 | |
10 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
15 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Robert Dent as a director | |
16 Jan 2010 | AD01 | Registered office address changed from the Enterprise Centre Llwynypia Road Tonypandy Glamorgan CF40 2ET Wales on 16 January 2010 | |
16 Jan 2010 | AP01 | Appointment of Mr Paul Andrew Beales as a director | |
16 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
12 Nov 2009 | NEWINC | Incorporation |