About

Registered Number: 03688865
Date of Incorporation: 24/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 71 The Hundred, Romsey, Hampshire, SO51 8BZ

 

Hi-bar Cleaners Ltd was registered on 24 December 1998 and has its registered office in Hampshire. We don't know the number of employees at the company. The companies directors are listed as Dodge, Martin, Dodge, Marilyn, Dodge, Edward William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGE, Martin 01 March 2008 - 1
DODGE, Edward William 24 December 1998 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DODGE, Marilyn 24 December 1998 20 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 27 April 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.