C.HEWITT & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Termination of appointment of Paul Clarke-Hutton as a director on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Director's details changed for Mrs Aine Emer Clarke-Hutton on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mrs Aine Emer Clarke-Hutton on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Paul Clarke-Hutton on 2022-05-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1713 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 45/49 CHURCH STREET CROYDON SURREY CR9 1QQ

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS AINE EMER CLARKE-HUTTON

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETTY HEWITT / 13/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/12/129 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTY HEWITT / 06/12/2009

View Document

06/12/096 December 2009 SAIL ADDRESS CREATED

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE HEWITT / 06/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE-HUTTON / 06/12/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTTON / 01/08/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SAKER

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVIES

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LASHMAR

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 09/06/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SAKER / 19/04/2008

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JOHN DAVIES

View Document

06/05/096 May 2009 DIRECTOR APPOINTED NIGEL SAKER

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR MARY SAKER

View Document

04/04/094 April 2009 DIRECTOR APPOINTED DAVID LASHMAR

View Document

05/12/085 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 RETURN MADE UP TO 24/10/06; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/991 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTING REF. DATE SHORT FROM 20/02 TO 31/01

View Document

04/11/924 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 20/02/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 20/02/91

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/87

View Document

27/05/8727 May 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/86

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/02/85

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