(CS01) Confirmation statement with no updates February 16, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG England to Old Joiners Shop Bowland Bridge Kendal Cumbria LA8 8JQ on January 26, 2021
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Lever Street Manchester M1 1EA England to Carvers Warehouse 77 Dale Street Manchester M1 2HG on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from The Edge Business Centre Clowes Street Salford M3 5NA England to 22 Lever Street Manchester M1 1EA at an unknown date
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Lever Street Lever Street Manchester M1 1EA England to 22 Lever Street Manchester M1 1EA on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Edge Business Centre Clowes Street Manchester M3 5NA to 22 Lever Street Lever Street Manchester M1 1EA on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hynes & co LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 3, 2010: 2.00 GBP
filed on: 3rd, March 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 1, 2010. Old Address: Peter House Oxford Street Manchester M1 5AN England
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On February 16, 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 12, 2009. Old Address: 2 Dalton Grove Heaton Moor Stockport Cheshire SK4 4NA
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(17 pages)
|