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)
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2011 AP01 Appointment of Mr Richard John Leach as a director
04 Jul 2011 AP01 Appointment of Mrs Susan Claire Cottingham as a director
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 May 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
03 May 2011 AP03 Appointment of Susan Cottingham as a secretary
28 Apr 2011 AD01 Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HC1 1SP on 28 April 2011
16 Mar 2011 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 16 March 2011
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 350,004
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2011 AP01 Appointment of Sandra Hibberd as a director
11 Feb 2011 AP01 Appointment of Helen Burton as a director
11 Feb 2011 AP01 Appointment of Paul Burton as a director
19 Nov 2010 AP01 Appointment of John Hibberd as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 4
18 Nov 2010 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
18 Nov 2010 TM01 Termination of appointment of Daniel James Hildred as a director
21 Oct 2010 NEWINC Incorporation