GEORGE HEPBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEPBURN / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR. GEORGE JAMES HEPBURN / 03/12/2019

View Document

08/10/198 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEPBURN / 07/08/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR. GEORGE JAMES HEPBURN / 07/08/2018

View Document

24/08/1824 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/07/1414 July 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

09/01/149 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES HEPBURN / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HEPBURN / 06/12/2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: TRAQUAIR, ETAL ROAD BERWICK UPON TWEED CO DURHAM TD15 2DU

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 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