ALFRED J HURST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Director's details changed for Mrs Lisa Denise Kitchen on 2024-04-22

View Document

22/04/2422 April 2024 Secretary's details changed for Mrs Lisa Denise Kitchen on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Mark Geoffrey Bewick Goldsbrough on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Mervyn Ernest Stevenson on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Gary Ian Rolston on 2024-04-22

View Document

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

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN O'KANE

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM UNIT 2 DUNCRUE CRES DUNCRUE ROAD BELFAST CO ANTRIM BT3 9BW

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GARY IAN ROLSTON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED SEAN O'KANE

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY BEWICK GOLDSBROUGH / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA DENISE KITCHEN / 30/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA DENISE KITCHEN / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN ERNEST STEVENSON / 30/04/2010

View Document

03/07/093 July 2009 31/12/08 ANNUAL ACCTS

View Document

07/06/097 June 2009 30/04/09

View Document

03/07/083 July 2008 31/12/07 ANNUAL ACCTS

View Document

06/05/086 May 2008 30/04/08 ANNUAL RETURN SHUTTLE

View Document

11/05/0711 May 2007 30/04/07 ANNUAL RETURN SHUTTLE

View Document

09/05/079 May 2007 31/12/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 31/12/05 ANNUAL ACCTS

View Document

14/05/0614 May 2006 30/04/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 31/12/04 ANNUAL ACCTS

View Document

24/05/0524 May 2005 30/04/05 ANNUAL RETURN SHUTTLE

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 30/04/04 ANNUAL RETURN SHUTTLE

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

03/06/043 June 2004 CHANGE OF DIRS/SEC

View Document

29/03/0429 March 2004 CHANGE OF DIRS/SEC

View Document

18/09/0318 September 2003 31/12/02 ANNUAL ACCTS

View Document

15/05/0315 May 2003 30/04/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0231 October 2002 31/12/01 ANNUAL ACCTS

View Document

18/07/0218 July 2002 PARS RE MORTAGE

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

11/05/0211 May 2002 30/04/02 ANNUAL RETURN SHUTTLE

View Document

25/10/0125 October 2001 CHANGE OF DIRS/SEC

View Document

16/10/0116 October 2001 31/12/00 ANNUAL ACCTS

View Document

11/05/0111 May 2001 30/04/01 ANNUAL RETURN SHUTTLE

View Document

01/09/001 September 2000 31/12/99 ANNUAL ACCTS

View Document

16/05/0016 May 2000 30/04/00 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 31/12/98 ANNUAL ACCTS

View Document

05/07/995 July 1999 30/04/99 ANNUAL RETURN SHUTTLE

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

07/05/987 May 1998 30/04/98 ANNUAL RETURN SHUTTLE

View Document

06/02/986 February 1998 CHANGE OF DIRS/SEC

View Document

30/10/9730 October 1997 31/12/96 ANNUAL ACCTS

View Document

12/05/9712 May 1997 30/04/97 ANNUAL RETURN SHUTTLE

View Document

06/08/966 August 1996 31/12/95 ANNUAL ACCTS

View Document

30/07/9630 July 1996 UPDATED MEM AND ARTS

View Document

14/05/9614 May 1996 30/04/96 ANNUAL RETURN SHUTTLE

View Document

14/07/9514 July 1995 28/06/95 ANNUAL RETURN SHUTTLE

View Document

14/07/9514 July 1995 CHANGE OF DIRS/SEC

View Document

29/06/9529 June 1995 31/12/94 ANNUAL ACCTS

View Document

17/02/9517 February 1995 MORTGAGE SATISFACTION

View Document

16/08/9416 August 1994 CHANGE OF DIRS/SEC

View Document

16/08/9416 August 1994 CHANGE OF DIRS/SEC

View Document

16/08/9416 August 1994 31/12/93 ANNUAL ACCTS

View Document

16/08/9416 August 1994 28/06/94 ANNUAL RETURN SHUTTLE

View Document

01/07/931 July 1993 28/06/93 ANNUAL RETURN SHUTTLE

View Document

27/05/9327 May 1993 31/12/92 ANNUAL ACCTS

View Document

16/11/9216 November 1992 28/06/92 ANNUAL RETURN FORM

View Document

13/11/9213 November 1992 CHANGE OF DIRS/SEC

View Document

09/06/929 June 1992 31/12/91 ANNUAL ACCTS

View Document

26/05/9226 May 1992 RESOLUTION TO CHANGE NAME

View Document

30/10/9130 October 1991 MORTGAGE SATISFACTION

View Document

29/08/9129 August 1991 28/06/91 ANNUAL RETURN

View Document

15/08/9115 August 1991 31/12/90 ANNUAL ACCTS

View Document

04/07/904 July 1990 17/05/90 ANNUAL RETURN

View Document

04/07/904 July 1990 31/12/89 ANNUAL ACCTS

View Document

15/05/9015 May 1990 CHANGE OF DIRS/SEC

View Document

06/11/896 November 1989 16/05/89 ANNUAL RETURN

View Document

23/06/8923 June 1989 31/12/88 ANNUAL ACCTS

View Document

01/06/891 June 1989 31/05/88 ANNUAL RETURN

View Document

08/07/888 July 1988 24/06/87 ANNUAL RETURN

View Document

25/06/8825 June 1988 31/12/87 ANNUAL ACCTS

View Document

17/06/8717 June 1987 31/12/86 ANNUAL ACCTS

View Document

25/09/8625 September 1986 07/07/86 ANNUAL RETURN

View Document

04/07/864 July 1986 31/12/85 ANNUAL ACCTS

View Document

03/07/863 July 1986 CHANGE IN SIT REG OFFICE

View Document

04/03/864 March 1986 29/04/85 ANNUAL RETURN

View Document

10/12/8510 December 1985 PARS RE MORTAGE

View Document

24/10/8524 October 1985 MORTGAGE SATISFACTION

View Document

21/10/8521 October 1985 CHANGE IN SIT REG OFFICE

View Document

19/04/8519 April 1985 31/12/84 ANNUAL ACCTS

View Document

11/04/8511 April 1985 31/05/84 ANNUAL RETURN

View Document

15/01/8515 January 1985 CHANGE IN ARD AFTER ARP

View Document

15/01/8515 January 1985 31/12/83 ANNUAL ACCTS

View Document

04/12/844 December 1984 25/04/83 ANNUAL RETURN

View Document

24/07/8424 July 1984 PARS RE MORTAGE

View Document

13/01/8313 January 1983 MORTGAGE SATISFACTION

View Document

07/10/827 October 1982 31/12/82 ANNUAL RETURN

View Document

02/06/822 June 1982 NOTICE OF ARD

View Document

11/02/8211 February 1982 31/12/81 ANNUAL RETURN

View Document

23/12/8123 December 1981 PARS RE MORTAGE

View Document

23/12/8123 December 1981 PARS RE MORTAGE

View Document

19/11/8119 November 1981 PARTICULARS RE DIRECTORS

View Document

18/06/8118 June 1981 PARS RE MORTAGE

View Document

06/01/816 January 1981 31/12/80 ANNUAL RETURN

View Document

14/12/7914 December 1979 31/12/79 ANNUAL RETURN

View Document

18/01/7918 January 1979 MORTGAGE SATISFACTION

View Document

20/10/7820 October 1978 31/12/78 ANNUAL RETURN

View Document

17/02/7817 February 1978 SITUATION OF REG OFFICE

View Document

17/02/7817 February 1978 31/12/77 ANNUAL RETURN

View Document

16/12/7616 December 1976 31/12/76 ANNUAL RETURN

View Document

16/12/7616 December 1976 SIT OF REGISTER OF MEMS

View Document

23/12/7523 December 1975 31/12/75 ANNUAL RETURN

View Document

12/05/7512 May 1975 SITUATION OF REG OFFICE

View Document

25/04/7525 April 1975 SIT OF REGISTER OF MEMS

View Document

25/04/7525 April 1975 31/12/74 ANNUAL RETURN

View Document

10/05/7410 May 1974 31/12/73 ANNUAL RETURN

View Document

10/05/7410 May 1974 PARTICULARS RE DIRECTORS

View Document

16/01/7416 January 1974 SPECIAL/EXTRA RESOLUTION

View Document

16/01/7416 January 1974 NOT OF INCR IN NOM CAP

View Document

16/01/7416 January 1974 RETURN OF ALLOTS (CASH)

View Document

10/10/7310 October 1973 MEMORANDUM AND ARTICLES

View Document

06/08/736 August 1973 31/12/72 ANNUAL RETURN

View Document

01/08/731 August 1973 PARS RE MORTAGE

View Document

29/05/7329 May 1973 SPECIAL/EXTRA RESOLUTION

View Document

03/03/723 March 1972 31/12/71 ANNUAL RETURN

View Document

14/10/7114 October 1971 PARTICULARS RE DIRECTORS

View Document

26/05/7126 May 1971 31/12/70 ANNUAL RETURN

View Document

19/06/7019 June 1970 31/12/69 ANNUAL RETURN

View Document

10/01/6910 January 1969 31/12/68 ANNUAL RETURN

View Document

20/03/6820 March 1968 31/12/67 ANNUAL RETURN

View Document

01/03/671 March 1967 31/12/66 ANNUAL RETURN

View Document

18/03/6618 March 1966 31/12/65 ANNUAL RETURN

View Document

26/02/6526 February 1965 31/12/64 ANNUAL RETURN

View Document

26/02/6426 February 1964 31/12/63 ANNUAL RETURN

View Document

13/03/6313 March 1963 31/12/62 ANNUAL RETURN

View Document

05/04/625 April 1962 SITUATION OF REG OFFICE

View Document

02/03/622 March 1962 31/12/61 ANNUAL RETURN

View Document

12/04/6112 April 1961 PARTICULARS RE DIRECTORS

View Document

12/04/6112 April 1961 31/12/60 ANNUAL RETURN

View Document

05/05/605 May 1960 CONTRCT/AGREEMNT RE SHS

View Document

05/05/605 May 1960 RETURN OF ALLOTS (CASH)

View Document

21/04/6021 April 1960 31/12/59 ANNUAL RETURN

View Document

30/10/5930 October 1959 NOT OF INCR IN NOM CAP

View Document

30/10/5930 October 1959 NOT OF INCR IN NOM CAP

View Document

30/10/5930 October 1959 SPECIAL/EXTRA RESOLUTION

View Document

23/02/5923 February 1959 31/12/58 ANNUAL RETURN

View Document

03/09/573 September 1957 31/12/57 ANNUAL RETURN

View Document

26/10/5626 October 1956 31/12/56 ANNUAL RETURN

View Document

24/01/5624 January 1956 31/12/55 ANNUAL RETURN

View Document

17/12/5417 December 1954 31/12/54 ANNUAL RETURN

View Document

29/12/5329 December 1953 31/12/53 ANNUAL RETURN

View Document

27/01/5327 January 1953 31/12/52 ANNUAL RETURN

View Document

28/01/5228 January 1952 31/12/51 ANNUAL RETURN

View Document

08/03/518 March 1951 31/12/50 ANNUAL RETURN

View Document

06/04/506 April 1950 31/12/49 ANNUAL RETURN

View Document

06/04/506 April 1950 PARTICULARS RE DIRECTORS

View Document

31/01/4931 January 1949 31/12/48 ANNUAL RETURN

View Document

06/04/486 April 1948 31/12/47 ANNUAL RETURN

View Document

31/01/4731 January 1947 31/12/46 ANNUAL RETURN

View Document

28/03/4628 March 1946 31/12/45 ANNUAL RETURN

View Document

04/01/454 January 1945 31/12/44 ANNUAL RETURN

View Document

27/04/4427 April 1944 SITUATION OF REG OFFICE

View Document

18/04/4418 April 1944 31/12/43 ANNUAL RETURN

View Document

17/04/4317 April 1943 31/12/42 ANNUAL RETURN

View Document

13/01/4213 January 1942 31/12/41 ANNUAL RETURN

View Document

11/04/4111 April 1941 PARTICULARS RE DIRECTORS

View Document

02/12/402 December 1940 31/12/40 ANNUAL RETURN

View Document

02/12/402 December 1940 PARTICULARS RE DIRECTORS

View Document

18/08/3918 August 1939 31/12/39 ANNUAL RETURN

View Document

27/01/3927 January 1939 PARTICULARS RE DIRECTORS

View Document

27/01/3927 January 1939 31/12/38 ANNUAL RETURN

View Document

16/09/3716 September 1937 31/12/37 ANNUAL RETURN

View Document

27/07/3627 July 1936 RETURN OF ALLOTS (CASH)

View Document

27/03/3627 March 1936 STATEMENT OF NOMINAL CAP

View Document

27/03/3627 March 1936 SITUATION OF REG OFFICE

View Document

27/03/3627 March 1936 MEMORANDUM

View Document

27/03/3627 March 1936 ARTICLES

View Document

27/03/3627 March 1936 PARTICULARS RE DIRECTORS

View Document

27/03/3627 March 1936 DECL ON COMPL ON INCORP

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