Advanced company searchLink opens in new window

HYTECH ENAMELLING LIMITED

Company number 07837905

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)
29 Feb 2024 CH01 Director's details changed for Mr John White on 23 February 2024
29 Feb 2024 CH01 Director's details changed for Mr David Harry Langley on 23 February 2024
29 Feb 2024 AD01 Registered office address changed from Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED United Kingdom to West Exe Business Park Alphington Exeter Devon EX2 9SL on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Anthony George Edward Rowe on 23 February 2024
29 Feb 2024 CH03 Secretary's details changed for Mrs Sharon Marie Rowe on 23 February 2024
28 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 August 2021
28 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 August 2022
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/09/2023
04 Aug 2022 MR04 Satisfaction of charge 1 in full
04 Aug 2022 MR01 Registration of charge 078379050002, created on 28 July 2022
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
27 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/09/2023
11 Mar 2021 AP01 Appointment of Mr John White as a director on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr David Harry Langley as a director on 11 March 2021
18 Feb 2021 CH01 Director's details changed for Mr Anthony George Edward Rowe on 18 February 2021
15 Feb 2021 PSC02 Notification of Exeter Estates Holdings Limited as a person with significant control on 9 February 2021
15 Feb 2021 PSC07 Cessation of South West Communications Group Holdings Limited as a person with significant control on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from Communications House Moor Lane Sowton Exeter Devon EX2 7JA to Matford Business Centre Matford Park Road Marsh Barton Exeter Devon EX2 8ED on 10 February 2021
28 Jan 2021 TM01 Termination of appointment of Brian Lodge as a director on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of David Harry Langley as a director on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of John White as a director on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Anthony Goerge Edward Rowe on 28 January 2021