Advanced company searchLink opens in new window

HEREFORD CONTRACT CANNING (HCC) LIMITED

Company number 07415621

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)
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
  • GBP 1,290,004
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
  • GBP 1,290,004
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
  • GBP 1,290,004.00
07 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2013-04-29
09 May 2013 CONNOT Change of name notice
27 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • GBP 990,004.00
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