HANSON LINE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

25/04/2425 April 2024 Full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 AUDITOR'S RESIGNATION

View Document

08/09/168 September 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/03/1513 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/03/144 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

09/03/119 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/03/109 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JONES / 17/03/2008

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MR JAMES RICHARD ATKINSON

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM THE GRANGE HOSPITAL LANE MICKLEOVER DERBY DE3 0DR

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MR JAMES RICHARD ATKINSON

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0610 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 73 SHREWSBURY ROAD PRENTON MERSEYSIDE CH43 8SS

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0516 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

17/04/0017 April 2000 £ NC 100/1000 03/04/0

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NC INC ALREADY ADJUSTED 03/04/00

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ALTERMEMORANDUM06/03/00

View Document

15/02/0015 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information