VICTOR HYDON LIMITED

09086740
SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 10 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 10 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2021 accounts Annual Accounts 10 Buy now
07 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 10 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 10 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 accounts Annual Accounts 12 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2017 accounts Annual Accounts 5 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2017 capital Return of Allotment of shares 3 Buy now
11 Apr 2017 officers Termination of appointment of director (Parminder Nafir) 1 Buy now
10 Apr 2017 officers Change of particulars for director (Mrs Karen Chiltern) 2 Buy now
10 Apr 2017 officers Appointment of director (Mrs Karen Chiltern) 2 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 officers Termination of appointment of director (David John Hydon) 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 officers Appointment of director (Mr David John Hydon) 2 Buy now
21 Nov 2016 officers Termination of appointment of director (David John Hydon) 1 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 officers Appointment of director (Mr Parminder Vikas Nafir) 2 Buy now
28 Jul 2016 annual-return Annual Return 6 Buy now
28 Jul 2016 officers Change of particulars for director (David John Hydon) 2 Buy now
02 Mar 2016 accounts Annual Accounts 2 Buy now
10 Jul 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Lynn Stevens) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Lloyd James) 1 Buy now
06 Mar 2015 officers Termination of appointment of director (Darrel Linehan) 1 Buy now
28 Jan 2015 officers Appointment of director (Ms Lynn Stevens) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Darrel Linehan) 2 Buy now
28 Jan 2015 officers Appointment of director (Mr Lloyd James) 2 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2014 incorporation Incorporation Company 36 Buy now