- Company Overview for HIRE A HERO (07425930)
- Filing history for HIRE A HERO (07425930)
- People for HIRE A HERO (07425930)
- More for HIRE A HERO (07425930)
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) |
---|---|---|---|
25 Nov 2016 | AD01 | Registered office address changed from C/O Hire a Hero Unit 3 Mamhilad Technology Park Mamhilad Pontypool Gwent NP4 0JJ to Caerleon House, Sycamore Suite, Mamhilad Park Estate Pontypool Monmouthshire NP4 0HZ on 25 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Mr Michael Derek Peckham on 25 November 2015 | |
03 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AAMD | Amended total exemption full accounts made up to 30 November 2013 | |
03 Dec 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
03 Dec 2014 | TM01 | Termination of appointment of Glyn Alan Willmott as a director on 1 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Michael Peckham as a director on 1 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Aug 2013 | AD01 | Registered office address changed from West Point 3-9 Duke Street Manchester Lancashire M3 4NF on 7 August 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 1 November 2012 no member list | |
16 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 1 November 2011 no member list | |
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2011 | AP01 | Appointment of Mr Glyn Alan Willmott as a director | |
10 Aug 2011 | AP01 | Appointment of Joseph Hill as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Christopher Dickinson as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Margo Cornish as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Glyn Llewellyn as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Michael Webster as a director | |
10 Aug 2011 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 10 August 2011 |