HAZELGROVE UPHOLSTERY LTD



Company Documents

DateDescription
12/03/2412 March 2024 NewRegistered office address changed from Unit 6 Manners Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to Unit 6, Shipley Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 2024-03-12

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/10/2331 October 2023 Cessation of Paynes Holdings Ltd as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Adam Payne as a director on 2023-10-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Registered office address changed from Unit C New Tythe Street Long Eaton Nottingham NG10 2DL to Unit 6 Manners Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Appointment of Mr David Archibald as a director on 2022-02-09

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/02/2214 February 2022 Notification of Richard Townson Barker as a person with significant control on 2022-02-09

View Document

14/02/2214 February 2022 Notification of Jennifer Kitty Barker as a person with significant control on 2022-02-09

View Document

14/02/2214 February 2022 Cessation of Mark Anthony Gough as a person with significant control on 2022-02-09

View Document

14/02/2214 February 2022 Termination of appointment of Martin John Hazeldine as a secretary on 2022-02-09

View Document

22/12/2122 December 2021 Termination of appointment of Martin John Hazeldine as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Darryl Wayne Hazeldine as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mrs Jennifer Kitty Barker as a director on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Mr Richard Townson Barker as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Anthony Gough as a director on 2021-07-21

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Appointment of Mr Darryl Wayne Hazeldine as a director on 2021-06-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAZELDINE

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ROBERT ANDREW HAZELDINE

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 10/04/19 STATEMENT OF CAPITAL GBP 1

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY GOUGH / 10/04/2019

View Document

02/08/192 August 2019 CESSATION OF MARTIN JOHN HAZELDINE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

22/05/1822 May 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
04/03/164 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts


05/05/155 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1411 December 2014 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARRIOTT

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM UNIT 1B MEADOWMEAD HOUSE MILNER ROAD LONG EATON NOTTINGHAM NG10 1LB

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GOUGH / 11/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAZELDINE / 11/02/2011

View Document

11/02/1111 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 3

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARRIOT

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR PHILIP MARRIOT

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR PHILIP MARRIOT

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GOUGH / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HAZELDINE / 07/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN HAZELDINE / 07/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 64 HEATH ROAD RIPLEY DE5 3EN

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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