Advanced company searchLink opens in new window

HAYS TRANSPORT LIMITED

Company number 06428210

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)
23 Jun 2011 AA Full accounts made up to 31 October 2010
06 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
24 Sep 2010 TM02 Termination of appointment of Gareth Dixon as a secretary
24 Jun 2010 AA Full accounts made up to 31 October 2009
25 Nov 2009 CERTNM Company name changed hays foreign exchange (east midlands) LIMITED\certificate issued on 25/11/09
  • CONNOT ‐
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
24 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
08 Jul 2009 288a Secretary appointed gareth mark dixon
02 Jun 2009 AA Full accounts made up to 31 October 2008
08 Apr 2009 288b Appointment terminate, director and secretary michael norden logged form
06 Mar 2009 288b Appointment terminated director chris smith
13 Jan 2009 363a Return made up to 15/11/08; full list of members
25 Jan 2008 225 Accounting reference date shortened from 30/11/08 to 31/10/08
25 Jan 2008 287 Registered office changed on 25/01/08 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
25 Jan 2008 88(2)R Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100
25 Jan 2008 288b Secretary resigned
25 Jan 2008 288b Director resigned
25 Jan 2008 288a New director appointed
25 Jan 2008 288a New secretary appointed;new director appointed
25 Jan 2008 288a New director appointed
18 Jan 2008 288c Director's particulars changed
18 Jan 2008 288c Secretary's particulars changed
13 Dec 2007 CERTNM Company name changed norham house 1146 LIMITED\certificate issued on 13/12/07
15 Nov 2007 NEWINC Incorporation