HUBER TRICOT (U.K.) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2024-05-08

View Document

22/05/2422 May 2024 Termination of appointment of Roger Ian Harry Broadberry as a director on 2024-05-08

View Document

17/05/2417 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a director on 2023-08-02

View Document

03/08/233 August 2023 Appointment of Mr Roger Ian Harry Broadberry as a secretary on 2023-08-02

View Document

13/07/2313 July 2023 Termination of appointment of Ian William Morgan as a director on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a director on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Roger Ian Harry Broadberry as a secretary on 2023-07-12

View Document

08/04/238 April 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-06-30

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-06-30

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT ENGLAND

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY ROGAN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADIMA HOLDINGS LIMITED

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR PHILIP ADRIAN CLARKE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR ROGER IAN HARRY BROADBERRY

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS TRACY JEAN ROGAN

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE COURTAULDS BUILDING 292 HAYDN ROAD NOTTINGHAM NG5 1EB ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 22-25 PORTMAN CLOSE LONDON W1H 6BS

View Document

03/06/163 June 2016 ALTER ARTICLES 13/05/2016

View Document

03/06/163 June 2016 ARTICLES OF ASSOCIATION

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR HAMISH WARD

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED DAVID JOHN DONNELLY

View Document

08/05/158 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM PO BOX 54 HAYDN ROAD NOTTINGHAM NG5 1DH

View Document

29/04/1429 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR HAMISH CHRISTOPHER WARD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/04/1323 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/04/1223 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LLEWELLYN / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DONNELLY / 01/12/2011

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

30/03/1030 March 2010 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