HY-LOK SOUTHERN LIMITED

03512723
TICKTON LODGE 8 BELLEVUE ROAD CLEVEDON BS21 7NR

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 4 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 4 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 4 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 accounts Annual Accounts 2 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
30 Nov 2013 accounts Annual Accounts 4 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
01 Dec 2012 accounts Annual Accounts 4 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
28 Dec 2009 annual-return Annual Return 4 Buy now
28 Dec 2009 officers Change of particulars for director (Philip Neil Stephens) 2 Buy now
19 Jan 2009 accounts Annual Accounts 4 Buy now
10 Jan 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
26 Nov 2008 annual-return Return made up to 13/12/07; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 4 Buy now
20 Jan 2007 officers New secretary appointed 1 Buy now
09 Jan 2007 officers Secretary resigned 2 Buy now
08 Jan 2007 accounts Annual Accounts 3 Buy now
13 Dec 2006 annual-return Return made up to 13/12/06; full list of members 2 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
06 Jan 2006 accounts Annual Accounts 3 Buy now
24 Aug 2005 accounts Annual Accounts 4 Buy now
17 May 2005 gazette Strike-off action suspended 1 Buy now
17 May 2005 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2004 accounts Annual Accounts 4 Buy now
08 Aug 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
02 Jan 2003 accounts Annual Accounts 3 Buy now
12 Mar 2002 accounts Annual Accounts 3 Buy now
12 Mar 2002 officers New secretary appointed 1 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
04 Jan 2001 accounts Annual Accounts 3 Buy now
27 Jun 2000 annual-return Return made up to 18/02/00; full list of members 6 Buy now
15 Dec 1999 accounts Annual Accounts 3 Buy now
15 Dec 1999 address Registered office changed on 15/12/99 from: lee hill partnership 282 gloucester road bristol BS7 8PD 1 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
07 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 1999 officers Director resigned 1 Buy now
27 Sep 1999 officers Secretary resigned 1 Buy now
10 Sep 1999 annual-return Return made up to 16/02/99; full list of members 6 Buy now
19 Aug 1998 address Registered office changed on 19/08/98 from: lee hill partnership 282 gloucester road bristol BS7 8PD 1 Buy now
18 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 1998 officers New director appointed 2 Buy now
13 Aug 1998 officers New secretary appointed 2 Buy now
23 Jun 1998 officers Director resigned 1 Buy now
23 Jun 1998 address Registered office changed on 23/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
23 Jun 1998 officers Secretary resigned 1 Buy now
18 Feb 1998 incorporation Incorporation Company 7 Buy now