About

Registered Number: 04027790
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY,

 

Hemiola Ltd was registered on 06 July 2000 and are based in Evesham, it's status at Companies House is "Active". Hemiola Ltd has 2 directors listed as Varty, Roderic, Varty, Loderic in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARTY, Roderic 06 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
VARTY, Loderic 01 July 2003 26 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 17 August 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 10 July 2017
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 July 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 July 2006
363a - Annual Return 19 July 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
363a - Annual Return 14 July 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 01 May 2002
287 - Change in situation or address of Registered Office 27 December 2001
225 - Change of Accounting Reference Date 26 July 2001
363s - Annual Return 26 July 2001
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.