H. T. C. FASTENINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

01/09/231 September 2023 Change of details for Mr Stefano Alessio Paul Lobban as a person with significant control on 2017-12-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Registration of charge 012539740007, created on 2022-02-17

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GRIMBLE / 17/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012539740005

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 TERMINATE SEC APPOINTMENT

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MR STEFANO ALESSIO PAUL LOBBAN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOBBAN

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012539740004

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO ALESSIO PAUL LOBBAN / 30/11/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PHILIP JAMES GRIMBLE

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/01/1010 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LOBBAN / 17/04/2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO LOBBAN / 21/08/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: THATCHERS 13 DUNSTABLE ROAD STUDHAM BEDFORDSHIRE LU6 2QG

View Document

17/01/0317 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 S386 DISP APP AUDS 21/11/95

View Document

05/12/955 December 1995 S366A DISP HOLDING AGM 21/11/95

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/10/9010 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: C/O MORLEY & SCOTT 2 HIGH STREET DATCHET BERKSHIRE SL3 9EA

View Document

24/07/9024 July 1990 AUDITOR'S RESIGNATION

View Document

29/11/8929 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/886 January 1988 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

08/04/768 April 1976 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