HYGIENE DISPOSABLES GROUP LIMITED
Status | ACTIVE |
Company No. | 06722780 |
Category | Private Limited Company |
Incorporated | 14 Oct 2008 |
Age | 15 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HYGIENE DISPOSABLES GROUP LIMITED is an active private limited company with number 06722780. It was incorporated 15 years, 7 months, 21 days ago, on 14 October 2008. The company address is Holly House 21d Chudleigh Road Holly House 21d Chudleigh Road, Exeter, EX2 8TS, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-22
Charge number: 067227800006
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS
Old address: Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
Change date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-09
Old address: Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
New address: Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 04 May 2020
Action Date: 04 May 2020
Category: Address
Type: AD01
Change date: 2020-05-04
Old address: Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
New address: Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-14
Psc name: Russell Stock
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-08
Psc name: Lara Stock
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Mrs Lara Stock
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-26
Officer name: Richard William Law
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard William Law
Cessation date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-07
Charge number: 067227800005
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-01
Old address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
New address: Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-10
Charge number: 067227800004
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-11
Charge number: 067227800002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067227800003
Charge creation date: 2017-09-11
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Russell Stock
Appointment date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard William Law
Change date: 2016-10-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067227800001
Charge creation date: 2016-05-17
Documents
Capital allotment shares
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-04-01
Documents
Certificate change of name company
Date: 04 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r law supplies LIMITED\certificate issued on 04/03/16
Documents
Change of name notice
Date: 20 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 16 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard William Law
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Mr Richard William Law
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/03/2010
Documents
Some Companies
78 DICKENSON RD,MANCHESTER,M14 5HF
Number: | 06859685 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALSTON DENTAL PRACTICE LIMITED
MOAT VIEW,BRAMPTON,CA8 1UH
Number: | 09773118 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADSHAW AGRICULTURAL HOLDINGS LIMITED
4TH FLOOR,LONDON,W1G 9DQ
Number: | 01187056 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC452729 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJP PLUMBING & HEATING LIMITED
9 ST. GEORGES YARD, CASTLE,SURREY,GU9 7LW
Number: | 05893426 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WOODFIELD ROAD,SHREWSBURY,SY3 8HX
Number: | 11664460 |
Status: | ACTIVE |
Category: | Private Limited Company |