CLIVE HURT ANGLESEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
23/04/2523 April 2025 | Second filing of the annual return made up to 2013-08-12 |
23/04/2523 April 2025 | Second filing of the annual return made up to 2014-08-12 |
23/04/2523 April 2025 | Second filing of the annual return made up to 2015-08-12 |
28/03/2528 March 2025 | Second filing of the annual return made up to 2012-08-12 |
28/03/2528 March 2025 | Second filing of the annual return made up to 2011-08-12 |
28/03/2528 March 2025 | Second filing of the annual return made up to 2010-08-12 |
04/03/254 March 2025 | Change of details for Clive Hurt Holdings Ltd as a person with significant control on 2023-12-20 |
11/02/2511 February 2025 | Second filing of Confirmation Statement dated 2016-08-12 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Director's details changed for Mr Richard Hurt on 2023-02-27 |
24/11/2224 November 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
28/07/2128 July 2021 | Accounts for a small company made up to 2020-10-31 |
29/03/2129 March 2021 | Registered office address changed from , Sandham House Redrose Drive, Lancashire Business Park, Leyland, Lancashire, PR26 6TJ to Unit 16 Tomlinson Road Leyland PR25 2DY on 2021-03-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
05/08/205 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
14/06/1914 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
09/07/189 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
02/08/172 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
16/08/1616 August 2016 | Confirmation statement made on 2016-08-12 with updates |
09/08/169 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
21/08/1521 August 2015 | Annual return made up to 2015-08-12 with full list of shareholders |
21/08/1521 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
03/08/153 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
22/08/1422 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual return made up to 2014-08-12 with full list of shareholders |
12/08/1412 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
01/05/141 May 2014 | COMPANY BUSINESS 17/04/2014 |
24/04/1424 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069842590001 |
19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069842590001 |
30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HURT / 19/07/2013 |
30/08/1330 August 2013 | Annual return made up to 2013-08-12 with full list of shareholders |
30/08/1330 August 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
02/08/132 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
21/08/1221 August 2012 | Annual return made up to 2012-08-12 with full list of shareholders |
21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
01/08/121 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
26/08/1126 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual return made up to 2011-08-12 with full list of shareholders |
10/05/1110 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
25/10/1025 October 2010 | CURREXT FROM 31/08/2010 TO 31/10/2010 |
12/08/1012 August 2010 | Annual return made up to 2010-08-12 with full list of shareholders |
12/08/1012 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
28/08/0928 August 2009 | COMPANY NAME CHANGED CLIVE HURT (ANGELSEY) LIMITED CERTIFICATE ISSUED ON 29/08/09 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
20/08/0920 August 2009 | |
07/08/097 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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