FOREMAN & HANNA LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

13/03/1913 March 2019 PREVSHO FROM 05/02/2019 TO 30/09/2018

View Document

02/01/192 January 2019 05/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CESSATION OF INDEPENDENT VETCARE LIMITED AS A PSC

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DVG LIMITED

View Document

02/10/182 October 2018 PREVSHO FROM 30/04/2018 TO 05/02/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DAVIS / 26/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 ADOPT ARTICLES 05/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TRIMMER

View Document

06/02/186 February 2018 CESSATION OF FIKRY YOUNAN HANNA AS A PSC

View Document

06/02/186 February 2018 CESSATION OF MICHAEL ROBERT FOREMAN AS A PSC

View Document

06/02/186 February 2018 CESSATION OF DVG HOLDINGS LIMITED AS A PSC

View Document

06/02/186 February 2018 CESSATION OF DVG HOLDINGS LIMITED AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR ENGLAND

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TRIMMER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABBY VINCENT

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075837990001

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 19/09/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY P C SECRETARIES LTD

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM PRICE & COMPANY 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MS ABBY LOUISE VINCENT

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES TRIMMER

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MR BENJAMIN JAMES TRIMMER

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DVG HOLDINGS LIMITED

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR FIKRY HANNA

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOREMAN

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075837990001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company