HEREFORD CONTRACT CANNING (HCC) LIMITED
Company number 07415621
- Company Overview for HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)
- Filing history for HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)
- People for HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)
- Charges for HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)
- More for HEREFORD CONTRACT CANNING (HCC) LIMITED (07415621)
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) |
---|---|---|---|
18 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2016 | AUD | Auditor's resignation | |
18 Nov 2015 | CH01 | Director's details changed for Mr Richard John Leach on 2 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr Paul Burton on 12 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mrs Helen Burton on 12 October 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | MR01 | Registration of charge 074156210004, created on 19 January 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
25 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | CERTNM |
Company name changed herefordshire cider company (hcc) LIMITED\certificate issued on 09/05/13
|
|
09 May 2013 | CONNOT | Change of name notice | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 13 November 2012
|
|
31 Oct 2012 | TM01 | Termination of appointment of Glenn Asquith as a director | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AP01 | Appointment of Mr Glenn Asquith as a director | |
03 Feb 2012 | AD01 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 3 February 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |