Advanced company searchLink opens in new window

HYNES DAVIS LIMITED

Company number 03152895

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)
06 Jan 2003 288b Secretary resigned
28 May 2002 AA Full accounts made up to 31 January 2002
05 Feb 2002 363s Return made up to 30/01/02; full list of members
18 May 2001 AA Full accounts made up to 31 January 2001
18 May 2001 288c Director's particulars changed
15 May 2001 287 Registered office changed on 15/05/01 from: 3 donnington lodge oxford road donnington newbury berkshire RG14 3AA
06 Feb 2001 363s Return made up to 30/01/01; full list of members
23 Jun 2000 AA Full accounts made up to 31 January 2000
16 Mar 2000 363s Return made up to 30/01/00; full list of members
04 Aug 1999 AA Full accounts made up to 31 January 1999
05 Feb 1999 363s Return made up to 30/01/99; no change of members
27 Nov 1998 AA Full accounts made up to 31 January 1998
22 Jul 1998 287 Registered office changed on 22/07/98 from: anstell house donnington square newbury berkshire RG14 1PP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/07/98 from: anstell house donnington square newbury berkshire RG14 1PP
05 Feb 1998 363s Return made up to 30/01/98; full list of members
03 Nov 1997 AA Full accounts made up to 31 January 1997
14 Feb 1997 363s Return made up to 30/01/97; full list of members
13 Feb 1996 288 Secretary resigned
13 Feb 1996 288 Director resigned
13 Feb 1996 288 New secretary appointed
13 Feb 1996 288 New director appointed
13 Feb 1996 287 Registered office changed on 13/02/96 from: 43 lawrence road hove east sussex BN3 5QE
30 Jan 1996 NEWINC Incorporation