HOARE WORTH & CO. LIMITED

Company Documents

DateDescription
26/01/2426 January 2024 Termination of appointment of June Finnigan as a director on 2024-01-25

View Document

26/01/2426 January 2024 Termination of appointment of June Finnigan as a secretary on 2024-01-25

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/11/236 November 2023 Registered office address changed from Burwood House 14-16, Caxton Street London SW1H 0QY England to 32 st. James's Street London SW1A 1HD on 2023-11-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

Analyse these accounts
08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

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

View Accounts

Analyse these accounts
11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MRS JUNE FINNIGAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
05/12/135 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
01/12/111 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 7A MARKET STREET CREDITON DEVON EX17 2EE

View Document

30/04/1130 April 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/097 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONI FINNIGAN / 04/12/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUNE FINNIGAN / 01/11/2009

View Document

30/04/0930 April 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: LEIGH COURT FARMHOUSE BLACKBOROUGH CULLOMPTON DEVON EX15 2HT

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL AVON BS1 6SP

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 82 HOTWELL ROAD BRISTOL AVON BS8 4UB

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 S386 DISP APP AUDS 24/07/96

View Document

31/07/9631 July 1996 S252 DISP LAYING ACC 24/07/96

View Document

31/07/9631 July 1996 S366A DISP HOLDING AGM 24/07/96

View Document

31/07/9631 July 1996 EXEMPT FROM APP AUD 23/07/96 S366A DISP HOLDING AGM 24/07/96 S252 DISP LAYING ACC 24/07/96 S386 DISP APP AUDS 24/07/96

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 23/07/96

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/11/9417 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 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