Advanced company searchLink opens in new window

HFC PRESTIGE PRODUCTS LIMITED

Company number 00923687

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)
23 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
16 May 2011 AP01 Appointment of Mr Brian Desmond Young as a director
09 May 2011 TM01 Termination of appointment of Dermid Strain as a director
06 Apr 2011 AA Full accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Andrew Charles Mccarthy on 12 July 2010
10 Aug 2010 CH01 Director's details changed for Blake Gareth Hughes on 12 July 2010
10 Aug 2010 CH03 Secretary's details changed for Anthony Joseph Appleton on 12 July 2010
10 Aug 2010 TM01 Termination of appointment of Blake Hughes as a director
12 Jul 2010 AP01 Appointment of Mr Dermid Strain as a director
19 May 2010 TM01 Termination of appointment of Heinz Schultner as a director
30 Mar 2010 AA Full accounts made up to 30 June 2009
06 Aug 2009 363a Return made up to 12/07/09; full list of members
06 Aug 2009 353 Location of register of members
06 Aug 2009 287 Registered office changed on 06/08/2009 from the heights brooklands weybridge surrey KT13 0XP
06 Aug 2009 190 Location of debenture register
05 May 2009 AA Full accounts made up to 30 June 2008
14 Jul 2008 363a Return made up to 12/07/08; full list of members
24 Jun 2008 288b Appointment terminated secretary nuala allsey
24 Jun 2008 288a Secretary appointed anthony joseph appleton
01 May 2008 AA Full accounts made up to 30 June 2007
12 Dec 2007 288b Director resigned
15 Nov 2007 288a New director appointed
29 Oct 2007 288c Director's particulars changed
09 Oct 2007 288a New director appointed