- Company Overview for HOEOCA LIMITED (05045997)
- Filing history for HOEOCA LIMITED (05045997)
- People for HOEOCA LIMITED (05045997)
- More for HOEOCA LIMITED (05045997)
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 Oct 2020 | TM01 | Termination of appointment of Peter Dunn as a director on 15 October 2020 | |
25 Oct 2020 | TM02 | Termination of appointment of Peter Smerdon as a secretary on 15 October 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | AP01 | Appointment of Mr David Reed as a director on 16 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Paul Antony Miles as a director on 16 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Mark Parker as a director on 16 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Alistair Kingham as a director on 16 May 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
17 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Robert Allen Busby as a director on 17 May 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Judy Lambourne as a director on 17 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
19 Oct 2017 | AP01 | Appointment of Mr Mark Bradbury as a director on 25 May 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Nina Wilson as a director on 25 May 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Stephen John Power as a director on 25 May 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Alistair Kingham as a director on 25 May 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Roger Shinton as a director on 25 May 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Mark Parker as a director on 25 May 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Graham William Fisher as a director on 25 May 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 12 Queen Eleanors Drive Knowle Solihull West Midlands B93 9LY to 103 Station Road Balsall Common Coventry CV7 7FN on 12 June 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr Ashleigh Wade Hemming as a director on 1 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |