HANKS & MULROY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Previous accounting period shortened from 2021-01-28 to 2021-01-27

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HANKS

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 28/01/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

26/01/1826 January 2018 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O FREEDMAN FRANKI & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

27/10/1727 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 January 2013

View Document

24/10/1324 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 14/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2013

View Document

20/02/1320 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 ARTICLES OF ASSOCIATION

View Document

21/02/1121 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 120

View Document

21/02/1121 February 2011 NC INC ALREADY ADJUSTED 03/02/2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 14/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 2 WARWICK ROAD FAILSWORTH MANCHESTER M35 0QQ

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

05/12/075 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2B MATHER AVE PRESTWICH MANCHESTER M25 OLA

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED PHILLIP HANKS & JONATHAN MULROY LTD CERTIFICATE ISSUED ON 15/03/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED PHILIP HANKS & JONATHAN MULROY L TD CERTIFICATE ISSUED ON 15/01/04

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

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