Advanced company searchLink opens in new window

HAY2TIMBUKTU

Company number 06266722

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)
16 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to cio 01/08/2022
20 Jul 2022 TM01 Termination of appointment of John Dominic Blayney as a director on 20 July 2022
20 Jul 2022 TM01 Termination of appointment of Sandra Mary Skinner as a director on 20 July 2022
20 Jul 2022 TM01 Termination of appointment of Stephen John Purse as a director on 20 July 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 CH01 Director's details changed for Ms Melanie Louise Prince on 15 July 2022
18 Jul 2022 CH01 Director's details changed for Ms Melanie Louise Prince on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Ms Gillian Elizabeth Lloyd on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Ms Jacqueline Anne Jones on 14 July 2022
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Jul 2022 TM02 Termination of appointment of Stephen John Purse as a secretary on 1 July 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
26 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
03 May 2021 AD01 Registered office address changed from Council Offices Recreation Facilities, Brecon Road Hay-on-Wye Hereford HR3 5DY Wales to Council Offices, Recreation Facilities Brecon Road Hay-on-Wye HR3 5DY on 3 May 2021
29 Apr 2021 AD01 Registered office address changed from Council Chamber Broad Street Hay-on-Wye Hereford HR3 5BX to Council Offices Recreation Facilities, Brecon Road Hay-on-Wye Hereford HR3 5DY on 29 April 2021
20 Apr 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
10 Jan 2021 TM01 Termination of appointment of John Mark Winter as a director on 7 December 2020
10 Jan 2021 AP03 Appointment of Mr Stephen John Purse as a secretary on 7 December 2020
10 Jan 2021 AA Micro company accounts made up to 31 May 2020
10 Jan 2021 TM02 Termination of appointment of John Winter as a secretary on 7 December 2020
05 Jan 2021 AP01 Appointment of Mr Stephen John Purse as a director on 7 December 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
01 Jun 2020 AP01 Appointment of Ms Melanie Louise Prince as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Louise Claire Davies as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Maureen Doris Cruickshank as a director on 31 May 2020