HAZAEL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ESME HAZAEL / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ESME HAZAEL / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK HAZAEL / 02/10/2014

View Document

10/05/1410 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
77 LAYTON ROAD
POOLE
DORSET
BH12 2BJ
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
C/O GAIL HAZAEL
HAZAEL DESIGN LTD CHILBRIDGE FARM
CHILBRIDGE
WIMBORNE
DORSET
BH21 4DY
UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/08/113 August 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 12 MILL LANE WIMBORNE DORSET BH21 1JQ

View Document

30/07/1030 July 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK HAZAEL / 19/03/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ESME HAZAEL / 19/03/2010

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information