Advanced company searchLink opens in new window

HAFAL

Company number 04504443

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)
18 Sep 2015 TM01 Termination of appointment of Christopher Eastwood as a director on 17 September 2015
12 Aug 2015 AR01 Annual return made up to 6 August 2015 no member list
16 Dec 2014 TM01 Termination of appointment of Richard William Ebley as a director on 11 December 2014
10 Dec 2014 AP01 Appointment of Mr Philip Sydney Thomas as a director on 18 September 2014
02 Dec 2014 AA Full accounts made up to 31 March 2014
25 Sep 2014 AD01 Registered office address changed from Suite C2 William Knox House Britannic Way Llandarcy Neath Neath Port Talbot SA10 6EL to Former Gellinudd Hospital Lon Catwg, Gellinudd Pontardawe Swansea SA8 3DX on 25 September 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 no member list
11 Feb 2014 AP01 Appointment of Mr Stephen Hails as a director
19 Nov 2013 AA Full accounts made up to 31 March 2013
14 Nov 2013 AP01 Appointment of Mr Gerald Cole as a director
26 Sep 2013 TM01 Termination of appointment of James Gerrard as a director
06 Aug 2013 AR01 Annual return made up to 6 August 2013 no member list
15 Mar 2013 TM01 Termination of appointment of Bryan Watkiss as a director
07 Dec 2012 AP01 Appointment of Mr John Barnes as a director
20 Nov 2012 AA Full accounts made up to 31 March 2012
13 Nov 2012 TM01 Termination of appointment of Dennis Postlethwaite as a director
13 Nov 2012 TM01 Termination of appointment of Collette Dawkin as a director
21 Aug 2012 AR01 Annual return made up to 6 August 2012 no member list
16 Nov 2011 AA Full accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 6 August 2011 no member list
30 Nov 2010 AP01 Appointment of Mr Richard William Ebley as a director
12 Nov 2010 AA Full accounts made up to 31 March 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2010 AR01 Annual return made up to 6 August 2010 no member list
25 Aug 2010 CH01 Director's details changed for Ms Ceinwen Rowlands on 6 August 2010