HYDON (TONEDALE) LIMITED

04939937
1 BYSTOCK CLOSE QUEENS TERRACE EXETER EX4 4JJ

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 accounts Annual Accounts 10 Buy now
09 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2023 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2023 accounts Annual Accounts 10 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2022 officers Change of particulars for director (Mr Timothy Murray Wadsworth) 2 Buy now
01 Sep 2022 officers Change of particulars for secretary (Timothy Murray Wadsworth) 1 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 officers Appointment of director (Mrs Rachel Delia Wadsworth) 2 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2022 accounts Annual Accounts 10 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 mortgage Registration of a charge 37 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 10 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 mortgage Registration of a charge 39 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Registration of a charge 43 Buy now
05 Feb 2019 mortgage Registration of a charge 30 Buy now
31 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Oct 2018 accounts Annual Accounts 9 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 resolution Resolution 3 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 officers Termination of appointment of director (Charles George Wilkinson) 1 Buy now
01 Nov 2017 accounts Annual Accounts 11 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2017 accounts Annual Accounts 7 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
31 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Oct 2013 annual-return Annual Return 6 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2012 accounts Annual Accounts 6 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 officers Change of particulars for director (Mr Timothy Murray Wadsworth) 2 Buy now
10 Nov 2011 officers Change of particulars for secretary (Timothy Murray Wadsworth) 2 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
14 Feb 2011 officers Change of particulars for secretary (Timothy Murray Wadsworth) 3 Buy now
14 Feb 2011 officers Change of particulars for director (Mr Timothy Murray Wadsworth) 3 Buy now
16 Nov 2010 officers Change of particulars for secretary (Timothy Murray Wadsworth) 2 Buy now
16 Nov 2010 officers Change of particulars for director (Timothy Murray Wadsworth) 2 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Timothy Murray Wadsworth) 2 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
21 Nov 2008 accounts Annual Accounts 7 Buy now
05 Nov 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
11 Sep 2008 annual-return Return made up to 22/10/07; full list of members; amend 7 Buy now
19 Aug 2008 officers Secretary appointed timothy murray wadsworth 2 Buy now
07 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
25 Jun 2008 accounts Accounting reference date extended from 31/10/2007 to 31/01/2008 1 Buy now
10 Dec 2007 annual-return Return made up to 22/10/07; full list of members 2 Buy now
18 Aug 2007 accounts Annual Accounts 1 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2007 resolution Resolution 2 Buy now
27 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2007 officers New director appointed 3 Buy now
12 Dec 2006 annual-return Return made up to 22/10/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 1 Buy now
26 Oct 2005 annual-return Return made up to 22/10/05; full list of members 6 Buy now
25 Jun 2005 accounts Annual Accounts 1 Buy now
12 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2004 annual-return Return made up to 22/10/04; full list of members 6 Buy now
22 Oct 2003 officers Secretary resigned 1 Buy now
22 Oct 2003 incorporation Incorporation Company 17 Buy now