HYDE BAND

Woodville New Road Woodville New Road, Ringwood, BH24 3NJ, England
StatusACTIVE
Company No.03265081
Category
Incorporated17 Oct 1996
Age27 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

HYDE BAND is an active with number 03265081. It was incorporated 27 years, 7 months, 30 days ago, on 17 October 1996. The company address is Woodville New Road Woodville New Road, Ringwood, BH24 3NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-26

Officer name: Miss Sophie Naomi Howes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Robert Keith Vincent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Vincent

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland David Wright

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sven Jung

Appointment date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Andrew Mark Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Jack Alexander Easterbrook-Grimmett

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Alexander Grimmett

Change date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Cook

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Stephen Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bird

Appointment date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Nick Magor

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Paul Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Blaker

Termination date: 2022-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: John Ridd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Angela Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Magor

Appointment date: 2021-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ridd

Appointment date: 2021-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-26

Officer name: Mr Shawn Blaker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Lloyd

Appointment date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Peter Jung

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Nicholas Sydney Charlton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-26

Officer name: Steve Bird

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Sydney Charlton

Appointment date: 2019-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Grimmett

Appointment date: 2019-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: Winston New Road Mockbeggar Ringwood BH24 3NJ England

New address: Woodville New Road Mockbeggar Ringwood BH24 3NJ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Easterbrook

Termination date: 2019-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-17

Officer name: Nicholas David Sanders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Bird

Appointment date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Katy Lush-Camps

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Roland Rayner

Termination date: 2018-04-25

Documents

View document PDF

Termination director company

Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Dr Paul Harrison

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-15

Officer name: Mr Nicholas David Sanders

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katy Lush-Camps

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Jonathan Peter Rayner

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Jack Alexander Grimmett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 25 Beechwood Fordingbridge Hampshire SP6 1DB England

Change date: 2017-02-14

New address: Winston New Road Mockbeggar Ringwood BH24 3NJ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Peter Jung

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Rayner

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Gregory Byrne Cook

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Roland Rayner

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Ms Joanna Cook

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cook

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Waterman

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renate Tracey

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Benjamin Thomas Karl Herrington

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Gilbert

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Susan Elizabeth Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Karl Herrington

Appointment date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Termination director company

Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: 38 Sunnyhill Road Bournemouth Dorset BH6 5HR

New address: 25 Beechwood Fordingbridge Hampshire SP6 1DB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Alexander Grimmett

Appointment date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Easterbrook

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Andrew John Watson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Steven Mattock

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Mandy Herrington

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Fletcher

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Bromley

Termination date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Byrne Cook

Termination date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Watson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mattock

Appointment date: 2014-03-14

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bromley

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Herrington

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Watson

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mattock

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renate Tracey

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mattock

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Mattock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-02

Officer name: Mr James Fletcher

Documents

View document PDF


Some Companies

89 MILDMAY GROVE N.1. LIMITED

89A MILDMAY GROVE NORTH,LONDON,N1 4PL

Number:01473475
Status:ACTIVE
Category:Private Limited Company

ARTSPLAY HIGHLAND

THE OLD FARM HOUSE,NORTH KESSOCK,IV1 3ZD

Number:SC252241
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLARKE AND JAY SURVEYORS LTD

UNIT 3, HAWFORD BUSINESS CENTRE,,WORCESTER,WR3 3SG

Number:08579002
Status:ACTIVE
Category:Private Limited Company

IGOLOG LTD

32 THOMAS CHAPMAN GROVE,NORTHAMPTON,NN4 8RQ

Number:10697697
Status:ACTIVE
Category:Private Limited Company

MASTER HENRY LTD

WATERLOO HOUSE,NORWICH,NR3 1EH

Number:08986912
Status:ACTIVE
Category:Private Limited Company

TAMWADE (NORTHAMPTON) LIMITED

BEECH HILL HOUSE, WALNUT GARDENS,DEVON,EX4 4DH

Number:01488194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source