HAPPICH UK LIMITED

C/O Weston Body Hardware Ltd Crossgate Road C/O Weston Body Hardware Ltd Crossgate Road, Redditch, B98 7SN, England
StatusACTIVE
Company No.07405397
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

HAPPICH UK LIMITED is an active private limited company with number 07405397. It was incorporated 13 years, 8 months, 6 days ago, on 13 October 2010. The company address is C/O Weston Body Hardware Ltd Crossgate Road C/O Weston Body Hardware Ltd Crossgate Road, Redditch, B98 7SN, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 26 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP

New address: C/O Weston Body Hardware Ltd Crossgate Road Park Farm Industrial Estate Redditch B98 7SN

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Marc Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Marc Martin

Change date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 17 Somers Road Rugby Warwickshire CV22 7DG

Change date: 2014-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Franks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: 17 Somers Road Rugby Warwickshire CV22 7DG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: 90 Somers Road Rugby Warwickshire CV22 7DH United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alberto Reinhart

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

300 VAUXHALL BRIDGE LLP

CONGRESS HOUSE (4TH FLOOR, SUITE 2B),HARROW,HA1 2EN

Number:OC398689
Status:ACTIVE
Category:Limited Liability Partnership

ANACHE LTD

46 MALSMEAD HOUSE,LONDON,E9 5RR

Number:09807847
Status:ACTIVE
Category:Private Limited Company

CBIS CONSULTING AG LTD.

26 GREAT WILLIAM STREET,STRATFORD UPON AVON,CV37 6RZ

Number:10804798
Status:ACTIVE
Category:Private Limited Company

CSM CONTRACT MANAGEMENT LTD

33 MIDDLEHURST AVENUE,WEAVERHAM,CW8 3BW

Number:11847771
Status:ACTIVE
Category:Private Limited Company

MODERN FINANCE LTD

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:10546455
Status:ACTIVE
Category:Private Limited Company

PROJECT PROPERTY LIMITED

5 OSBORNE TERRACE,TYNE & WEAR,NE2 1SQ

Number:04816108
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