Advanced company searchLink opens in new window

HAC ENTERPRISES LIMITED

Company number 01677400

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)
21 Jan 2019 AP03 Appointment of Mr Andrew Elliott-Frey as a secretary on 21 January 2019
27 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Nov 2018 AP01 Appointment of Robert Patrick Quain as a director on 20 November 2018
27 Nov 2018 TM01 Termination of appointment of James Francis Mann Pickthorn as a director on 14 March 2018
08 May 2018 AA Accounts for a small company made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 May 2017 TM02 Termination of appointment of Andrew Stephen Timothy Elliott-Frey as a secretary on 10 May 2017
10 May 2017 AP03 Appointment of Mr David Wynne Beaumont as a secretary on 10 May 2017
10 May 2017 TM01 Termination of appointment of Andrew Stephen Timothy Elliott-Frey as a director on 10 May 2017
28 Apr 2017 AP01 Appointment of Mr Timothy Lloyd Davies as a director on 15 March 2017
28 Apr 2017 TM01 Termination of appointment of Simon Christopher Briggs as a director on 15 March 2017
06 Feb 2017 AA Full accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
06 May 2016 AA Full accounts made up to 31 October 2015
20 Apr 2016 AP01 Appointment of Sir James Francis Mann Pickthorn as a director on 16 March 2016
20 Apr 2016 TM01 Termination of appointment of Simon Francis Neil Lalor as a director on 16 March 2016
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
15 Apr 2015 AA Full accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
03 Jun 2014 AP01 Appointment of Mr James Oliver Leighton as a director
15 Apr 2014 AA Full accounts made up to 31 October 2013
04 Apr 2014 AP01 Appointment of Mr Simon Francis Neil Lalor as a director
04 Apr 2014 TM01 Termination of appointment of Geoffrey Smith as a director
04 Apr 2014 TM01 Termination of appointment of Roger Huleatt-James as a director
04 Apr 2014 TM01 Termination of appointment of George Clarke as a director