Advanced company searchLink opens in new window

HOCKLEY FIRE LIMITED

Company number 04747320

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)
03 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Gary Greaves on 9 July 2010
13 Jul 2010 CH01 Director's details changed for Darren Greaves on 9 July 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 363a Return made up to 29/04/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Aug 2008 363a Return made up to 29/04/08; full list of members
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 29/04/07; full list of members
04 Jun 2007 353 Location of register of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: unit 3 home farm business park oxford road ryton on dunsmore coventry west midlands CV8 3EA
08 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
26 Aug 2006 395 Particulars of mortgage/charge
02 May 2006 363a Return made up to 29/04/06; full list of members
17 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
27 Jun 2005 88(2)R Ad 28/05/05--------- £ si 10@.1=1 £ ic 100/101
27 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Division 26/05/05
27 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 May 2005 363s Return made up to 29/04/05; full list of members
23 Mar 2005 287 Registered office changed on 23/03/05 from: unit 8 whitehouse farm oxford road princethorpe rugby warwickshire CV23 9QD