HY-FLY GAME HATCHERIES LIMITED
Status | ACTIVE |
Company No. | 03906587 |
Category | Private Limited Company |
Incorporated | 14 Jan 2000 |
Age | 24 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HY-FLY GAME HATCHERIES LIMITED is an active private limited company with number 03906587. It was incorporated 24 years, 4 months, 22 days ago, on 14 January 2000. The company address is 17-19 Park Street 17-19 Park Street, Lancashire, FY8 5LU.
Company Fillings
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Holden
Termination date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Raymond Holden
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Raymond Holden
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leroy James Holden
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Wilfred Holden
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Edith Ann Holden
Documents
Change person secretary company with change date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raymond Holden
Change date: 2022-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-01-24
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Holden
Appointment date: 2022-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-01-24
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-13
Officer name: Mr Trevor Raymond Holden
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-01-24
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-24
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-16
Charge number: 039065870003
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-24
Documents
Change account reference date company previous shortened
Date: 07 Jul 2017
Action Date: 24 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-24
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Mortgage satisfy charge full
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-05
Officer name: Trevor Raymond Holden
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Raymond Holden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Holden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Ann Holden
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leroy James Holden
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graham Wilfred Holden
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/04/00--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
48 PHILBEACH GARDENS RTM COMPANY LIMITED
48 PHILBEACH GARDENS,LONDON,SW5 9EB
Number: | 05220182 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANDREW WOLSTENHOLME LOGISTICS LTD
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11508107 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CJH DEVELOPMENTS (LINCS) LIMITED
30 SLEAFORD ROAD,LINCOLN,LN4 2ND
Number: | 06987568 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON HOUSE WELLINGTON STREET,DUMFRIESSHIRE,DG1 4RA
Number: | SC466471 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINING AND RURAL INVESTMENTS LTD
4 GRANSDEN BUSINESS PARK POTTON ROAD,ST. NEOTS,PE19 6TY
Number: | 05810966 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09658872 |
Status: | ACTIVE |
Category: | Private Limited Company |