HY-TEX (U.K.) LIMITED



Company Documents

DateDescription
26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
18/06/2118 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025971340007

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025971340006

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025971340008

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 01/04/18 STATEMENT OF CAPITAL GBP 153

View Document

11/04/1911 April 2019 01/04/18 STATEMENT OF CAPITAL GBP 153

View Document

11/04/1911 April 2019 01/04/18 STATEMENT OF CAPITAL GBP 153

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA HYDER

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA HYDER

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025971340007

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025971340006

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN POOLE / 30/04/2017

View Document

23/03/1823 March 2018 CESSATION OF SHEILA HYDER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
08/04/168 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POOLE / 10/12/2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYDER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
18/04/1318 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GIBSON

View Document

01/11/111 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/111 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HYDER / 25/03/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HYDER / 25/03/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POOLE / 25/03/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LINDA GIBSON / 25/03/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA HYDER / 25/03/2011

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM WALNUT TREE COTTAGE FRITH ROAD ALDINGTON ASHFORD KENT TN25 7DG

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HYDER / 25/03/2010

View Document



08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POOLE / 25/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LINDA GIBSON / 25/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HYDER / 25/03/2010

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS ROSEMARY LINDA GIBSON

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/04/00

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company