HIRD ENVIRONMENTAL CONTRACTS LLP

Company Documents

DateDescription
28/04/2028 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3903000002

View Document

12/12/1912 December 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/11/1925 November 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/11/1923 November 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/10/1913 October 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009354

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM PARK VIEW MILLS WIBSEY PARK AVENUE BRADFORD BD6 3QA ENGLAND

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3903000002

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM UNIT 3 PERSEVERANCE MILL GILES STREET WIBSEY BRADFORD WEST YORKSHIRE BD6 3HS ENGLAND

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3903000001

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, LLP MEMBER M. HIRD & SONS LIMITED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 18I BLACK DYKE MILLS BRIGHOUSE ROAD, QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1QA

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED HIRD ENVIRONMENTAL LLP CERTIFICATE ISSUED ON 19/08/15

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM UNIT 40 MANTRA HOUSE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SX UNITED KINGDOM

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR. IAN RAJCH / 01/01/2015

View Document

17/04/1517 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR. KEVIN PHILLIP COATES / 01/01/2015

View Document

17/04/1517 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / M. HIRD & SONS LIMITED / 01/01/2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

10/01/1410 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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