HICKORY'S (WEST KIRBY) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Richard Smothers as a director on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Lucy Jane Bell as a director on 2025-04-02

View Document

25/03/2525 March 2025 Director's details changed for Mr Robert Alan Bacon on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr John William Welsh on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Miss Jodie Louise Tate on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Nick Mackenzie on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Richard Smothers on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Andrew Gregory Bush on 2025-03-24

View Document

24/03/2524 March 2025 Secretary's details changed for Mrs Lindsay Keswick on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Suites G & H, Ground Floor Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Lea Hall Farm Lea Lane Aldford Cheshire CH3 6JQ on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Johoco 2029 Limited as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Jason Bligh on 2025-03-24

View Document

02/10/242 October 2024 Appointment of Miss Jodie Louise Tate as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Wayne Shurvinton as a director on 2024-09-30

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Wayne Shurvinton on 2024-06-13

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

24/04/2324 April 2023 Appointment of Mr Wayne Shurvinton as a director on 2023-04-24

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Termination of appointment of Karen Anne Bosher as a director on 2022-12-23

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

15/11/2215 November 2022 Resolutions

View Document

10/11/2210 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/11/221 November 2022 Termination of appointment of Marita Mcdonnell as a secretary on 2022-10-08

View Document

01/11/221 November 2022 Appointment of Mr Nick Mackenzie as a director on 2022-10-08

View Document

01/11/221 November 2022 Appointment of Mr Richard Smothers as a director on 2022-10-08

View Document

01/11/221 November 2022 Appointment of Mrs Karen Anne Bosher as a director on 2022-10-08

View Document

01/11/221 November 2022 Appointment of Mr Andrew Gregory Bush as a director on 2022-10-08

View Document

01/11/221 November 2022 Appointment of Mrs Lindsay Keswick as a secretary on 2022-10-08

View Document

01/11/221 November 2022 Termination of appointment of Neil Edward Mcdonnell as a director on 2022-10-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Accounts for a small company made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081187160002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHOCO 2029 LIMITED

View Document

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

View Accounts

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/08/162 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 ADOPT ARTICLES 15/03/2013

View Document

26/11/1526 November 2015 ALTER ARTICLES 06/11/2015

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081187160002

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR MATTHEW DAVID POWELL

View Document

16/07/1516 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR COCKTAILS UN LIMITED

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM NORROY HOUSE NUNS ROAD CHESTER CHESHIRE CH1 2ND UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 ADOPT ARTICLES 15/03/2013

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MRS MARITA MCDONNELL

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX UNITED KINGDOM

View Document

23/11/1223 November 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

09/11/129 November 2012 CORPORATE DIRECTOR APPOINTED COCKTAILS UN LIMITED

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ROBERT ALAN BACON

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JASON BLIGH

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JOHN WILLIAM WELSH

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED JOHOCO 2115 LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM EXCHANGE HOUSE WHITE FRIARS CHESTER CHESHIRE CH1 1DP ENGLAND

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR NEIL MCDONNELL

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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