HAZEL PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JON KILBURN / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA KILBURN / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN KILBURN / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KILBURN / 06/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 9 NIMROD WAY, FERNDOWN WIMBORNE DORSET BH21 7SH

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

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

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KILBURN / 01/10/2010

View Document

01/04/111 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON KILBURN / 01/10/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPEARING / 15/03/2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SPEARING / 01/01/2007

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON KILBURN / 01/01/2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 9 NIMROD WAY ARENA BUSINESS CENTRE FERNDOWN DORSET BH21 7SH

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 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