Advanced company searchLink opens in new window

HC-ONE NO.6 LIMITED

Company number 05747558

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)
27 Jan 2012 TM01 Termination of appointment of Clive Hayton as a director
06 Jan 2012 AA Full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
03 Feb 2010 AD01 Registered office address changed from 134 Wells Road Bath B & Nes BA2 3AH on 3 February 2010
09 Jan 2010 AA Full accounts made up to 31 March 2009
18 Nov 2009 TM01 Termination of appointment of Rod Morphew as a director
24 Aug 2009 CERTNM Company name changed mwsa LIMITED\certificate issued on 24/08/09
17 Mar 2009 363a Return made up to 17/03/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Nov 2008 288a Director appointed paul michael walsh
17 Nov 2008 288b Appointment terminated director and secretary marlene anning
14 Nov 2008 288b Appointment terminated director robert anning
14 Nov 2008 288a Director and secretary appointed clive john hayton
14 Nov 2008 288a Director appointed jonathan michael gooding
14 Nov 2008 288a Director appointed rod morphew
09 Jul 2008 363a Return made up to 17/03/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 May 2007 363a Return made up to 17/03/07; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: 30 gay street bath BA1 2PA
17 Mar 2006 NEWINC Incorporation