Advanced company searchLink opens in new window

HYDE VALE LIMITED

Company number 04019282

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 Sep 2017 MR04 Satisfaction of charge 040192820013 in full
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Apr 2017 CH03 Secretary's details changed for Mr John Mark Edwards on 4 April 2017
23 Feb 2017 AP01 Appointment of Mr Peter Robert Denton as a director on 16 February 2017
12 Oct 2016 AA Full accounts made up to 31 March 2016
04 Aug 2016 MR01 Registration of charge 040192820013, created on 22 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
04 Jan 2016 TM01 Termination of appointment of Simon Peacock as a director on 31 December 2015
08 Sep 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
08 Jun 2015 CH03 Secretary's details changed for Mr John Mark Edwards on 21 May 2015
02 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Mr Raymond Gary Christopher as a director on 10 November 2014
11 Nov 2014 TM01 Termination of appointment of Conor Matthew O'shaughnessy as a director on 10 November 2014
08 Oct 2014 AP01 Appointment of Mr Michael Richard Johnson as a director on 3 October 2014
28 Aug 2014 CH01 Director's details changed for Mr Simon Peacock on 27 August 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
04 Mar 2014 AP01 Appointment of Mrs Tracy Helen Allison as a director
04 Mar 2014 AP01 Appointment of Mr Simon William Vevers as a director
03 Mar 2014 AP01 Appointment of Mr Conor Matthew O'shaughnessy as a director
03 Mar 2014 AP01 Appointment of Ms Debra Ann Small as a director
03 Mar 2014 AP01 Appointment of Mr Thomas Shaw as a director
03 Mar 2014 TM01 Termination of appointment of Brian Smith as a director
03 Mar 2014 TM01 Termination of appointment of Nicholas Badman as a director
03 Mar 2014 TM01 Termination of appointment of Prodaman Sarwal as a director