HYDE TIME LIMITED

05761181
NORTH VALLEY ROAD GARAGE WINDSOR STREET COLNE LANCASHIRE BB8 9LJ

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 25 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2023 resolution Resolution 1 Buy now
14 Jun 2023 capital Return of Allotment of shares 3 Buy now
17 May 2023 accounts Annual Accounts 26 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 mortgage Registration of a charge 18 Buy now
28 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2022 accounts Annual Accounts 26 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 25 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 12 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 mortgage Registration of a charge 20 Buy now
15 Oct 2019 officers Termination of appointment of director (Richard Ashley Whittaker) 1 Buy now
15 Oct 2019 officers Appointment of director (Mr Jonathon Wright) 2 Buy now
15 Oct 2019 officers Appointment of director (Mr Ben Wright) 2 Buy now
19 Aug 2019 accounts Annual Accounts 12 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of director (Mr Richard Ashley Whittaker) 2 Buy now
21 Sep 2018 accounts Annual Accounts 12 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2017 accounts Annual Accounts 12 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 9 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
09 Jun 2015 mortgage Registration of a charge 36 Buy now
30 May 2015 mortgage Registration of a charge 21 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 7 Buy now
08 May 2014 capital Return of Allotment of shares 4 Buy now
30 Apr 2014 resolution Resolution 13 Buy now
30 Apr 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
25 Jul 2013 mortgage Registration of a charge 28 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 officers Termination of appointment of director (Sharon Broadbent) 1 Buy now
25 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Tina Wright) 1 Buy now
05 Dec 2012 officers Appointment of director (Mrs Sharon Louise Broadbent) 2 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 10 Buy now
27 May 2011 annual-return Annual Return 3 Buy now
03 Sep 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Nick Wright) 2 Buy now
30 Apr 2010 officers Change of particulars for secretary (Tina Louise Wright) 1 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
05 May 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
05 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
23 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 6 Buy now
17 Aug 2007 annual-return Return made up to 29/03/07; full list of members 6 Buy now
13 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2006 address Registered office changed on 27/04/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Apr 2006 officers New secretary appointed 1 Buy now
27 Apr 2006 officers New director appointed 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
29 Mar 2006 incorporation Incorporation Company 16 Buy now