D.& R. MURRAY(HAWICK)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

06/08/186 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW GOODFELLOW MURRAY / 01/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS SUSAN HAY

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED JANE MARGARET MURRAY

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

04/08/114 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/11/1024 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY DEANS SECRETARIES LIMITED

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/12/098 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR JILL MURRAY

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY JILL MURRAY

View Document

04/06/094 June 2009 SECRETARY APPOINTED DEANS SECRETARIES LIMITED

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/10/04; NO CHANGE OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

11/10/0311 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/05/0211 May 2002 DEC MORT/CHARGE *****

View Document

01/11/011 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

03/12/973 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 PARTIC OF MORT/CHARGE *****

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

08/11/948 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/06/9421 June 1994 PARTIC OF MORT/CHARGE *****

View Document

31/01/9431 January 1994 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

30/04/9330 April 1993 PARTIC OF MORT/CHARGE *****

View Document

29/04/9329 April 1993 PARTIC OF MORT/CHARGE *****

View Document

04/11/924 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

11/03/9211 March 1992 £ IC 100000/50000 31/01/92 £ SR 50000@1=50000

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/01/92

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 PARTIC OF MORT/CHARGE 9244

View Document

22/08/9022 August 1990 PARTIC OF MORT/CHARGE 9147

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: TOWER MILL HAWICK

View Document

27/04/9027 April 1990 PARTIC OF MORT/CHARGE 4608

View Document

16/04/9016 April 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

13/10/8913 October 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/88

View Document

29/09/8929 September 1989 ORDER OF COURT - RESTORATION 28/09/89

View Document

08/08/898 August 1989 DISSOLVED

View Document

28/09/8728 September 1987 PARTIC OF MORT/CHARGE 8923

View Document

24/09/8724 September 1987 PARTIC OF MORT/CHARGE 8823

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 11/09/85; FULL LIST OF MEMBERS

View Document

18/03/7618 March 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/76

View Document

18/12/7218 December 1972 CERTIFICATE OF INCORPORATION

View Document

18/12/7218 December 1972 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