Advanced company searchLink opens in new window

HYPAC LIMITED

Company number 01736237

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)
04 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
13 Nov 2009 CH03 Secretary's details changed for Graham Peter Fenwick on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 CH01 Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
05 Jan 2009 363a Return made up to 30/12/08; full list of members
18 Dec 2008 AA Full accounts made up to 31 December 2007
24 Jul 2008 287 Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
19 Jun 2008 288a Director appointed carol anne hunt
18 Jun 2008 288a Secretary appointed graham peter fenwick
18 Jun 2008 288b Appointment terminated director and secretary francis allan
09 Jun 2008 363a Return made up to 30/12/07; full list of members
09 Jun 2008 353 Location of register of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
05 Jan 2007 363a Return made up to 30/12/06; full list of members
06 Jul 2006 288b Director resigned
29 Jun 2006 288a New director appointed
08 Jun 2006 AA Full accounts made up to 31 December 2005
04 Jan 2006 363a Return made up to 30/12/05; full list of members
04 Jan 2006 353 Location of register of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
13 Jan 2005 363s Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2004 AA Full accounts made up to 31 December 2003
09 Jun 2004 288a New director appointed
09 Jun 2004 288b Director resigned