HAHC TRADING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-08-31

View Document

06/01/256 January 2025 Termination of appointment of Claire Nadine Hersey as a secretary on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Ms Marianne Newton as a secretary on 2025-01-01

View Document

09/12/249 December 2024 Appointment of Mrs Claire Nadine Hersey as a director on 2024-12-09

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Paul Robert Atkinson as a director on 2024-07-08

View Document

24/05/2424 May 2024 Termination of appointment of Paul Atkinson as a secretary on 2024-04-17

View Document

24/05/2424 May 2024 Appointment of Mrs Claire Nadine Hersey as a secretary on 2024-04-18

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-08-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-08-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

19/08/2019 August 2020 SECRETARY APPOINTED MR PAUL FREDERICK SHARROCK

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL

View Document

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY ADRIEN LAURE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BRIMBLE

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MR ADRIEN LAURE

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ADRIAN PERCIVAL

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR JOHN BRIMBLE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE SMITHERS

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 13/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 13/08/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/08/1315 August 2013 13/08/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 SAIL ADDRESS CREATED

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 SECTION 519

View Document

05/11/125 November 2012 TERMINATE DIR APPOINTMENT

View Document

05/11/125 November 2012 13/08/12 NO MEMBER LIST

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR BRUCE LEWIS HAMILTON POWELL

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR BRUCE LEWIS HAMILTON POWELL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DURGAN

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MRS YVONNE FRANCIS MARY SMITHERS

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/09/119 September 2011 13/08/11 NO MEMBER LIST

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIDWELL

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR RICHARD GORDON FINLAY GLOVER

View Document

24/08/1024 August 2010 13/08/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAVIDSON

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE PULMAN

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH KNIGHT

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 13/08/06

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ANNUAL RETURN MADE UP TO 13/08/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: SPECTRUM HOUSE 20/26 CURSITOR STREET, LONDON EC4A 1HY

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 13/08/01

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 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