E P HATHORN LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-05 |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
15/12/2215 December 2022 | Application to strike the company off the register |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
15/01/2215 January 2022 | Micro company accounts made up to 2021-04-05 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
03/11/213 November 2021 | Registered office address changed from 83 Westwood Lane Welling DA16 2HJ England to 32 Edward Close Chafford Hundred Grays RM16 6GZ on 2021-11-03 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM DAVID CROWN MANAGEMENT SERVICES THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
25/11/1525 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/11/145 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
13/11/1313 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
06/11/126 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/11/117 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
04/11/104 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT PAUL HATHORN / 02/10/2009 |
03/11/093 November 2009 | Annual return made up to 1 November 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 39 ALBANY ROAD HORNCHURCH ESSEX RM12 4AE |
11/05/0711 May 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 05/04/08 |
01/11/061 November 2006 | 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