HASKOLL LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Registered office address changed from 39 Harrington Gardens London SW7 4JU to Cooper's Studios 14- 18 Westgate Road Newcastle upon Tyne NE1 3NN on 2022-02-03

View Document

01/02/221 February 2022 Appointment of Mr Mark Richard Thompson as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Richard Brian Waitman Warner as a secretary on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Ian Richard Williams as a director on 2022-01-31

View Document

01/02/221 February 2022 Termination of appointment of Derek Walter Barker as a director on 2022-01-31

View Document

01/02/221 February 2022 Cessation of Ian Richard Williams as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Cessation of Derek Walter Barker as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Notification of Ryder Architecture Limited as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Appointment of Mr Graeme Richard Hurworth as a director on 2022-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

07/01/227 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

11/11/2111 November 2021 Secretary's details changed for Richard Brian Waitman Warner on 2021-02-17

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARNER

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GEESON

View Document

11/07/2011 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022552380001

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LEECH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSMITH

View Document

19/01/1719 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/12/108 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/1014 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GEESON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WALTER BARKER / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN WAITMAN WARNER / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LEECH / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDSMITH / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WILLIAMS / 08/12/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOLDSMITH / 21/04/2009

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 £ IC 100000/76000 20/04/06 £ SR [email protected]=24000

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 S-DIV 11/04/03

View Document

29/04/0329 April 2003 S-DIV 11/04/03

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED HASKOLL & COMPANY LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 CAPITAL REDEMPTION 14/01/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RE SHARES 25/03/96

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/08/8910 August 1989 NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 240 LONDON RD MITCHAM SURREY CR4 3HD CR2 2ND

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 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