About

Registered Number: 03831949
Date of Incorporation: 26/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Stanford Bury, Shefford, Bedfordshire, SG17 5NS

 

H & F Vending Ltd was registered on 26 August 1999 and are based in Bedfordshire, it's status is listed as "Active". There are 2 directors listed as Howes, Stewart, Foster, David Jeffrey for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Stewart 26 August 1999 - 1
FOSTER, David Jeffrey 26 August 1999 23 March 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 February 2017
SH01 - Return of Allotment of shares 30 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
287 - Change in situation or address of Registered Office 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.