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)
25 Aug 2010 CH01 Director's details changed for Mr Dilwyn Davies Voyle on 6 August 2010
25 Aug 2010 CH01 Director's details changed for Mr Bryan Watkiss on 6 August 2010
25 Aug 2010 CH01 Director's details changed for Dr Dennis Postlethwaite on 6 August 2010
25 Aug 2010 CH01 Director's details changed for Dr Elin Mair Jones on 6 August 2010
25 Aug 2010 CH01 Director's details changed for Mr James Patrick Simon Gerrard on 6 August 2010
27 Jul 2010 CH01 Director's details changed for Ms Yvette Suzanne Duval on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Mr Christopher Eastwood on 27 July 2010
22 Dec 2009 AP01 Appointment of Mrs Collette Dawkin as a director
21 Dec 2009 TM01 Termination of appointment of Peter Davey as a director
26 Nov 2009 AA Full accounts made up to 31 March 2009
15 Sep 2009 288b Appointment terminated director carol morgan
12 Aug 2009 363a Annual return made up to 06/08/09
11 Aug 2009 288b Appointment terminated director linda biaggi
09 Jul 2009 288a Director appointed mr christopher eastwood
03 Jul 2009 288c Director's change of particulars / yvette duval / 02/07/2009
03 Jul 2009 288c Director's change of particulars / elin jones / 01/07/2009
03 Jul 2009 288b Appointment terminated director matthew butcher
14 Nov 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Annual return made up to 06/08/08
21 Nov 2007 288a New director appointed
19 Nov 2007 AA Full accounts made up to 31 March 2007
13 Aug 2007 363s Annual return made up to 06/08/07
  • 363(288) ‐ Director's particulars changed
14 May 2007 288b Director resigned
08 Dec 2006 288a New director appointed
05 Dec 2006 AA Full accounts made up to 31 March 2006