Advanced company searchLink opens in new window

HLMAD LIMITED

Company number 05047778

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)
13 Oct 2017 AP01 Appointment of Mr Simon David Thomas Bell as a director on 1 October 2017
24 Aug 2017 TM01 Termination of appointment of Caroline Julia Buckingham as a director on 11 August 2017
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
06 Feb 2017 AA Group of companies' accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 140,000
06 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
16 Jun 2015 SH03 Purchase of own shares.
16 Jun 2015 SH03 Purchase of own shares.
02 Jun 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 140,000
29 May 2015 SH06 Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 165,016
29 May 2015 SH03 Purchase of own shares.
24 Apr 2015 SH06 Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 168,016
24 Apr 2015 SH03 Purchase of own shares.
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 172,000
09 Mar 2015 CH01 Director's details changed for Christopher Dunbar Liddle on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Mr John Gibson Clarke on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Caroline Julia Buckingham on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Nicholas John Beecroft on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Karen Susan Mosley on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Mr David Muir Cafferty on 1 March 2015
09 Mar 2015 CH03 Secretary's details changed for Karen Susan Mosley on 1 March 2015
09 Mar 2015 CH01 Director's details changed for Richard Martin O'neil on 1 March 2015
22 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 Jun 2014 SH03 Purchase of own shares.