HYDE TIME LIMITED - COLNE


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

Description Filing date
Resolution. Description: Resolutions. 2023-06-26 View Report
Capital. Capital allotment shares. 2023-06-14 View Report
Accounts. Accounts type full. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Mortgage. Charge number: 057611810006. Charge creation date: 2023-03-09. 2023-03-17 View Report
Mortgage. Charge number: 057611810004. 2023-02-28 View Report
Mortgage. Charge number: 057611810003. 2023-02-28 View Report
Mortgage. Charge number: 057611810005. 2023-02-28 View Report
Accounts. Accounts type full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type total exemption full. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Mortgage. Charge number: 057611810005. Charge creation date: 2020-01-24. 2020-01-24 View Report
Officers. Termination date: 2019-09-30. Officer name: Richard Ashley Whittaker. 2019-10-15 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Jonathon Wright. 2019-10-15 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Ben Wright. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Officers. Officer name: Mr Richard Ashley Whittaker. Appointment date: 2019-01-28. 2019-01-28 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Persons with significant control. Psc name: Mr Nicholas Charles Wright. Change date: 2018-03-22. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Mortgage. Charge creation date: 2015-05-27. Charge number: 057611810004. 2015-06-09 View Report
Mortgage. Charge number: 057611810003. Charge creation date: 2015-05-18. 2015-05-30 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Capital. Capital allotment shares. 2014-05-08 View Report
Resolution. Description: Resolutions. 2014-04-30 View Report
Change of constitution. Statement of companys objects. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Mortgage. Charge number: 057611810002. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Officers. Officer name: Sharon Broadbent. 2013-03-27 View Report
Capital. Capital allotment shares. 2013-02-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-01-21 View Report
Officers. Officer name: Tina Wright. 2012-12-05 View Report
Officers. Officer name: Mrs Sharon Louise Broadbent. 2012-12-05 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Address. Change date: 2012-09-27. Old address: Unit 11 Midland Mills Trading Estate Station Road Crossmills, Keighley BD20 7DT. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption full. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report