Advanced company searchLink opens in new window

HYDE'S TOYS & GIFTS LIMITED

Company number 05665974

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)
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 PSC01 Notification of Darran Hyde as a person with significant control on 26 March 2018
13 Apr 2018 PSC01 Notification of John Hyde as a person with significant control on 26 March 2018
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
11 Jan 2018 CH01 Director's details changed for John Richard Hyde on 4 January 2018
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 MR04 Satisfaction of charge 2 in full
08 May 2017 MR04 Satisfaction of charge 056659740003 in full
10 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 056659740003, created on 30 July 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AP01 Appointment of Mrs Laura Joanna Hester as a director
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AD01 Registered office address changed from Unit 15B Bradley Hall Trading Estate Standish Wigan WN6 0XQ on 26 March 2012
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2