HYNES ILLINGWORTH LIMITED

Old Joiners Shop Old Joiners Shop, Kendal, LA8 8JQ, Cumbria, England
StatusACTIVE
Company No.06820773
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

HYNES ILLINGWORTH LIMITED is an active private limited company with number 06820773. It was incorporated 15 years, 2 months, 26 days ago, on 16 February 2009. The company address is Old Joiners Shop Old Joiners Shop, Kendal, LA8 8JQ, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

New address: Old Joiners Shop Bowland Bridge Kendal Cumbria LA8 8JQ

Old address: Carvers Warehouse 77 Dale Street Manchester M1 2HG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

New address: Carvers Warehouse 77 Dale Street Manchester M1 2HG

Change date: 2019-03-07

Old address: 22 Lever Street Manchester M1 1EA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 22 Lever Street Lever Street Manchester M1 1EA England

Change date: 2016-02-24

New address: 22 Lever Street Manchester M1 1EA

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2016

Category: Address

Type: AD02

New address: 22 Lever Street Manchester M1 1EA

Old address: The Edge Business Centre Clowes Street Salford M3 5NA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: The Edge Business Centre Clowes Street Manchester M3 5NA

Change date: 2016-02-17

New address: 22 Lever Street Lever Street Manchester M1 1EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Matthew Illingworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2014-07-21

Documents

View document PDF

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hynes & co LIMITED\certificate issued on 04/09/13

Documents

View document PDF

Change of name notice

Date: 04 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-03

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Peter House Oxford Street Manchester M1 5AN England

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Andrew Dennis Hynes

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: 2 Dalton Grove Heaton Moor Stockport Cheshire SK4 4NA

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADATIS MANAGED SERVICES LIMITED

BROADMEDE HOUSE FARNHAM BUSINESS PARK,FARNHAM,GU9 8QT

Number:11790925
Status:ACTIVE
Category:Private Limited Company

AKHAL TEKE LTD

18 ALBANY ROAD,WALTON-ON-THAMES,KT12 5QQ

Number:08242984
Status:ACTIVE
Category:Private Limited Company

AZURE POINT MANAGEMENT LIMITED

SQUIRREL LODGE,EDENBRIDGE,TN8 6AL

Number:06856386
Status:ACTIVE
Category:Private Limited Company

MAGOR COMMUNICATIONS LIMITED

C/O PPK ACCOUNTANTS LIMITED SANDHURST HOUSE,SANDHURST,GU47 0QA

Number:06751559
Status:ACTIVE
Category:Private Limited Company

RTA SOLUTIONS NO. 1 LLP

GRESHAM HOUSE 5-7,LEEDS,LS1 2JG

Number:OC377059
Status:ACTIVE
Category:Limited Liability Partnership

THE CASINO LIMITED

4TH FLOOR FRIARY COURT,GUILDFORD,GU1 3DL

Number:03076318
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