H.V.F.C. LIMITED

Osborne House Osborne House, Ashford, TW15 3QN, Middlesex, United Kingdom
StatusACTIVE
Company No.06190931
Category
Incorporated29 Mar 2007
Age17 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

H.V.F.C. LIMITED is an active with number 06190931. It was incorporated 17 years, 1 month, 5 days ago, on 29 March 2007. The company address is Osborne House Osborne House, Ashford, TW15 3QN, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mrs Tracey Jane Hathaway

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Jane Hathaway

Appointment date: 2023-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2023-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Anthony Procter

Cessation date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Brunning

Termination date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-27

Officer name: Stephen Anthony Procter

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-22

Psc name: Gary Brunning

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Brian David Watts

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Richard Connor

Change date: 2023-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Brown

Change date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brown

Change date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr Colin Fleming

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Connor

Change date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-28

Officer name: Mr James Richard Connor

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-27

Psc name: David Brown

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Connor

Notification date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Fleming

Appointment date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mrs Sarah Connor

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr James Richard Connor

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2023

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas John Godfrey

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Nicholas John Godfrey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Watts

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Change date: 2021-03-19

Old address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Mr Gary Brunning

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Brunning

Change date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Brunning

Change date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Brunning

Change date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/09

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/03/08

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON VALLEY ACADEMY LIMITED

378 BRANDON STREET,MOTHERWELL,ML1 1XA

Number:SC616176
Status:ACTIVE
Category:Private Limited Company

BROADACRES HOMES LIMITED

120 FAIRFIELDS,THETFORD,IP24 1LB

Number:10562266
Status:ACTIVE
Category:Private Limited Company

BUSTER BROWN PHOTOGRAPHY LIMITED

7 OAK CRESCENT,STIRLING,FK7 8DP

Number:SC557629
Status:ACTIVE
Category:Private Limited Company

DOCTOR POPS LTD

34 BRAMBLE GARDENS,BURGESS HILL,RH15 8UQ

Number:08213379
Status:ACTIVE
Category:Private Limited Company

MONKEY TATTOO STUDIO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11593069
Status:ACTIVE
Category:Private Limited Company

NANBAN CENTRAL LIMITED

1ST FLOOR,LONDON,W1U 7GB

Number:11911717
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