Advanced company searchLink opens in new window

H&PCE LIMITED

Company number 06532760

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)
12 Mar 2021 CH01 Director's details changed for Mrs Gemma Hughes on 8 March 2021
04 Feb 2021 TM01 Termination of appointment of Ann Marie Angus as a director on 4 February 2021
30 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
14 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
27 Dec 2018 MR04 Satisfaction of charge 065327600002 in full
21 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Oct 2017 MR04 Satisfaction of charge 065327600001 in full
15 Mar 2017 CH01 Director's details changed for Mrs Ann Marie Agnus on 13 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
04 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 110
13 Jan 2015 AP01 Appointment of Mrs Kelly Jane Powell as a director on 1 December 2014
13 Jan 2015 AP01 Appointment of Mr Oliver Richard Powell as a director on 1 December 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 110
24 Apr 2014 TM01 Termination of appointment of Ypsilon Partnership Ltd as a director
02 Apr 2014 TM01 Termination of appointment of Ypsilon Partnership Ltd as a director
21 Feb 2014 MR01 Registration of charge 065327600002