Advanced company searchLink opens in new window

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED

Company number 03262800

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)
02 Sep 2019 CH01 Director's details changed for Andrew Payton on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Colin Dundas Fyfe on 2 September 2019
02 Sep 2019 PSC04 Change of details for Mr Colin Terence Franklin as a person with significant control on 2 September 2019
02 Sep 2019 CH01 Director's details changed for Mr Colin Terence Franklin on 2 September 2019
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Jul 2019 AP01 Appointment of Mr Colin Dundas Fyfe as a director on 26 June 2019
18 Jun 2019 AD01 Registered office address changed from 81 Upper Bond Street Hinckley Leicestershire LE10 1DG to Hinckley and Rugby Building Society Upper Bond Street Hinckley LE10 1NZ on 18 June 2019
09 Nov 2018 PSC07 Cessation of Christopher White as a person with significant control on 1 November 2018
09 Nov 2018 TM01 Termination of appointment of Christopher White as a director on 1 November 2018
25 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Mar 2017 AP01 Appointment of Mr David Peter Woodward as a director on 22 March 2017
28 Mar 2017 TM01 Termination of appointment of Paul Derek Parmenter as a director on 22 March 2017
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Jul 2016 AP01 Appointment of Mr Colin Terence Franklin as a director on 29 June 2016
07 Apr 2016 TM01 Termination of appointment of Nigel George Frostick as a director on 23 March 2016
02 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
08 Aug 2013 AP01 Appointment of Mr Paul Derek Parmenter as a director