HUDDCOR LIMITED - WEST YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-07 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type total exemption full. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Persons with significant control. Change date: 2019-05-08. Psc name: Plantselect Limited. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Incorporation. Memorandum articles. 2020-11-20 View Report
Resolution. Description: Resolutions. 2020-11-20 View Report
Mortgage. Charge number: 017214870009. Charge creation date: 2020-11-06. 2020-11-12 View Report
Mortgage. Charge number: 017214870008. 2020-11-10 View Report
Mortgage. Charge number: 017214870006. 2020-11-10 View Report
Accounts. Accounts type small. 2020-10-02 View Report
Auditors. Auditors resignation company. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Mortgage. Charge creation date: 2019-10-02. Charge number: 017214870008. 2019-10-07 View Report
Accounts. Accounts type small. 2019-06-28 View Report
Address. New address: The Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG. Change date: 2019-05-08. Old address: The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG England. 2019-05-08 View Report
Address. Old address: 4th Floor, 2 Commercial Street Manchester M15 4RQ England. New address: The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG. Change date: 2019-05-08. 2019-05-08 View Report
Mortgage. Charge number: 017214870007. 2019-04-11 View Report
Mortgage. Charge number: 017214870006. 2019-04-11 View Report
Resolution. Description: Resolutions. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Mortgage. Charge number: 5. 2018-11-28 View Report
Officers. Termination date: 2018-09-20. Officer name: Michael James Fletcher. 2018-09-20 View Report
Accounts. Accounts type small. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Accounts. Accounts type small. 2017-07-11 View Report
Officers. Officer name: Michael Patrick Crotty. Termination date: 2016-11-23. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type small. 2016-06-28 View Report
Officers. Termination date: 2016-04-01. Officer name: Peadar James O'reilly. 2016-05-06 View Report
Address. New address: 4th Floor, 2 Commercial Street Manchester M15 4RQ. Old address: Giants Basin Potato Wharf Castlefield Manchester M3 4NB. Change date: 2016-05-06. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Officers. Appointment date: 2015-07-31. Officer name: Mr William Boyd Tannahill. 2015-09-09 View Report
Accounts. Accounts type small. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Change account reference date company current extended. 2014-09-16 View Report
Officers. Officer name: Paula Cullen. Termination date: 2014-06-04. 2014-08-04 View Report
Resolution. Description: Resolutions. 2014-07-31 View Report
Mortgage. Charge number: 017214870007. 2014-07-18 View Report
Officers. Change date: 2014-05-30. Officer name: Mr Michael James Fletcher. 2014-07-07 View Report
Resolution. Description: Resolutions. 2014-04-22 View Report
Mortgage. Charge number: 017214870006. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Officers. Officer name: Kirstie Louise Manning. Termination date: 2013-11-01. 2013-12-18 View Report
Address. Change date: 2013-07-12. Old address: Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report