- Company Overview for HYDER BEDS LIMITED (08096918)
- Filing history for HYDER BEDS LIMITED (08096918)
- People for HYDER BEDS LIMITED (08096918)
- Charges for HYDER BEDS LIMITED (08096918)
- Insolvency for HYDER BEDS LIMITED (08096918)
- More for HYDER BEDS LIMITED (08096918)
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) |
---|---|---|---|
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | MR01 | Registration of charge 080969180001, created on 15 March 2017 | |
11 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 | Annual return made up to 7 June 2014 with full list of shareholders | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Wajid Mahroof as a director on 1 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Jun 2012 | NEWINC |
Incorporation
|