H.F.S. TARPORLEY LIMITED

The Hollies Forest Road The Hollies Forest Road, Tarporley, CW6 9ES, Cheshire
StatusACTIVE
Company No.04418481
CategoryPrivate Limited Company
Incorporated17 Apr 2002
Age22 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

H.F.S. TARPORLEY LIMITED is an active private limited company with number 04418481. It was incorporated 22 years, 1 month, 21 days ago, on 17 April 2002. The company address is The Hollies Forest Road The Hollies Forest Road, Tarporley, CW6 9ES, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-01

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Cowap

Change date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard Cowap

Change date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Hilary Cowap

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Mr Edward Robert Cowap

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: The Hollies Forest Road Little Budworth Tarporley Cheshire CW6 9ES

Old address: Howard Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044184810003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cowap

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 29/06/04 from: the hollies forest road little budworth tarporley cheshire CW6 9ES

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 17 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00226267 PLC

8 SALISBURY SQUARE,,EC4Y 8BB

Number:00226267
Status:LIQUIDATION
Category:Public Limited Company

FORUM TRAINING LIMITED

ALBERT HOUSE QUAY PLACE,BIRMINGHAM,B1 2RA

Number:00975932
Status:ACTIVE
Category:Private Limited Company

GBE PROPERTY SERVICES LIMITED

22-24 WENLOCK ROAD,LONDON,N1 7GU

Number:07294179
Status:ACTIVE
Category:Private Limited Company

GINNA CLOTHING LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11924204
Status:ACTIVE
Category:Private Limited Company

MAZ-PLANNING LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:09008966
Status:ACTIVE
Category:Private Limited Company

S B MECH SERVICES LIMITED

63 BUCKTHORN CRESCENT,STOCKTON-ON-TEES,TS21 3LD

Number:09011225
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