H J HERBERT LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
08/04/258 April 2025 | Application to strike the company off the register |
04/04/254 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Termination of appointment of Stephen Graham Stafford Allen as a secretary on 2024-01-22 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN STEWART HERBERT / 31/03/2017 |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS HEATHER JANE HERBERT / 31/03/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANE HERBERT |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1520 January 2015 | COMPANY NAME CHANGED M.S. HERBERT LIMITED CERTIFICATE ISSUED ON 20/01/15 |
19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/105 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART HERBERT / 13/12/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
09/01/089 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0711 January 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 |
08/01/078 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | SECRETARY RESIGNED |
29/12/0529 December 2005 | DIRECTOR RESIGNED |
13/12/0513 December 2005 | 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