HITCHENOR WAKEFORD INTERIM LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

10/04/2510 April 2025 Change of share class name or designation

View Document

10/04/2510 April 2025 Sub-division of shares on 2025-04-03

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Registration of charge 058182570006, created on 2024-08-19

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Sub-division of shares on 2023-04-20

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Paul Anthony Spetch as a director on 2021-12-23

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SPETCH / 20/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE SARAH HITCHENOR / 09/04/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WAKEFORD / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID HITCHENOR / 09/04/2013

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNNA

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TUNNA / 01/05/2011

View Document

07/06/117 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TUNNA / 16/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM ASPIRE BUILDING 2 INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JP

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

06/10/066 October 2006 COMPANY NAME CHANGED INTERIM CV LIMITED CERTIFICATE ISSUED ON 06/10/06

View Document

16/05/0616 May 2006 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