GC & DA HIX & 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
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

15/06/2115 June 2021 Termination of appointment of Dorothy Ann Hix as a director on 2020-09-07

View Document

15/06/2115 June 2021 Cessation of Dorothy Ann Hix as a person with significant control on 2020-09-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/10/1725 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM OLD FIRE STATION 19 WATERGATE SLEAFORD LINCOLNSHIRE NG34 7PG UNITED KINGDOM

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR HIX / 01/08/2013

View Document

11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080783430001

View Document

29/08/1329 August 2013 ALTER ARTICLES 26/07/2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED NICOLA JANE HIX

View Document

19/08/1319 August 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED GEOFFREY CHRISTIAN HIX

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED DOROTHY ANN HIX

View Document

16/08/1316 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 300

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ROBIN ARTHUR HIX

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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