HI TECH ACCESS COVERS LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

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

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1119 October 2011 ARTICLES OF ASSOCIATION

View Document

17/10/1117 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM WOODLANDS ROAD STANTON BURTON ON TRENT STAFFORDSHIRE DE15 9TH

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY WALKER

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY WALKER

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR PAUL SHAW

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY TURNER

View Document

05/08/115 August 2011 COMPANY NAME CHANGED WREKIN FABRICATIONS LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/12/1017 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD REYNOLDS / 11/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY TURNER / 11/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY WALKER / 11/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 11/12/2009

View Document

01/09/091 September 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED STAN TURNER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN REYNOLDS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN REYNOLDS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL SHAW

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM C/O TURNER PEACHEY LLOYDS BANK CHAMBERS 7 PARK STREET SHIFNAL, SHROPSHIRE

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY APPOINTED LESLEY WALKER

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/02/044 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 NC INC ALREADY ADJUSTED 19/01/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/05/033 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 � NC 20000/50000 01/10/97

View Document

11/11/9711 November 1997 NC INC ALREADY ADJUSTED 01/10/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 � NC 100/20000 26/08/

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 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