HAGGER SHELDRAKE & SONS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1623 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GARY RICHARD HAGGER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KIRK HAGGER

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT HAGGER / 21/06/2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR KURT HAGGER

View Document

13/06/1313 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR WILLIAM SHELDRAKE

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 463 WHITMORE WAY BASILDON ESSEX SS14 2HN UNITED KINGDOM

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY HAGGER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR KIRK HAGGER

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR WILLIAM SHELDRAKE

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR KIRK GEORGE HAGGER

View Document

07/12/117 December 2011 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