HAZLEWOODS CONSULTING LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PIERCE

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR JON MAYLAM CARTWRIGHT

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ANTHONY DAVID FLAMBARD

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY GROVE

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 25/11/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY GORDON EDWIN GROVE / 28/12/2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FLAMBARD / 01/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARVIE

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 COMPANY NAME CHANGED HAZLEWOOD CORPORATE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 19/08/92

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/9022 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

28/11/8928 November 1989 � NC 2500/5000 27/10/89

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 NC INC ALREADY ADJUSTED

View Document

14/07/8814 July 1988 NC INC ALREADY ADJUSTED

View Document

14/07/8814 July 1988 � NC 1000/2500 03/05/8

View Document

14/07/8814 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/88

View Document

14/07/8814 July 1988 WD 02/06/88 AD 03/05/88--------- � SI 1500@1=1500 � IC 1000/2500

View Document

14/07/8814 July 1988 WD 02/06/88 AD 25/02/88--------- � SI 900@1=900 � IC 100/1000

View Document

23/05/8823 May 1988 � NC 100/1000 22/02/8

View Document

15/04/8815 April 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/12/872 December 1987 COMPANY NAME CHANGED HAZLEWOOD MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOS

View Document

29/06/8729 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/11/8618 November 1986 NEW DIRECTOR APPOINTED

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