HAZEL STUD LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM HOLT MILL COTTAGE MELBURY OSMOND DORCHESTER DORSET DT2 0LX ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM THE COACH HOUSE COURT MILL LANE WADEFORD CHARD SOMERSET TA20 3BH

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 17/09/2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM NICOLL CHILWORTHY COTTAGE CHILWORTHY CHARD SOMERSET TA20 3BH UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY JULIA WHYTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY WHYTE / 01/03/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 20/10/2010

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY WHYTE / 20/10/2010

View Document

07/06/117 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM OLD MASTERS HOUSE WOOLSTHORPE BY BELVOIR GRANTHAM LINCOLNSHIRE NG32 1NT

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 01/10/2009

View Document

13/11/0913 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA WHYTE / 01/11/2008

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERE NICOLL / 01/11/2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 COMPANY NAME CHANGED EXPORT PROTECTION LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

23/05/0123 May 2001 S366A DISP HOLDING AGM 01/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 ADOPT MEM AND ARTS 18/12/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: ONE MITRE SQUARE LONDON EC3A 5AN

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED TERI MARKETING LIMITED CERTIFICATE ISSUED ON 29/06/89

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/8823 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/88

View Document

23/11/8823 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 118 CHANCERY LANE LONDON, WC2A 1JJ

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 300988

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 183-185 BERMONDSEY ST LONDON SE1 3UW

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED MOODCLOSE LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

19/01/8819 January 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