HC 1091 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/05/2428 May 2024 Cessation of Ian William Cartwright as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Colin Raymond Grimsdell as a person with significant control on 2024-05-28

View Document

23/05/2423 May 2024 Notification of Ian William Cartwright as a person with significant control on 2020-05-01

View Document

23/05/2423 May 2024 Notification of Burton Rugby Football Club Limited as a person with significant control on 2019-12-31

View Document

23/05/2423 May 2024 Notification of Colin Raymond Grimsdell as a person with significant control on 2016-04-06

View Document

21/05/2421 May 2024 Cessation of Kevin Wrathall as a person with significant control on 2019-12-31

View Document

21/05/2421 May 2024 Cessation of Colin Raymond Grimsdell as a person with significant control on 2019-12-31

View Document

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

View Accounts

24/08/2324 August 2023 Registered office address changed from 16 Paskin Close Fradley Lichfield WS13 8NZ England to Battlestead Croft Branston Road Tatenhill Burton upon Trent Staffordshire DE13 9FF on 2023-08-24

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WRATHALL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RAYMOND GRIMSDELL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 11/06/14 FOR FORM AR01

View Document

13/07/1513 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR KEVIN WRATHALL

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE

View Document

02/07/122 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/117 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O BURTON RUGBY CLUB PEEL CROFT LICHFIELD STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3RH ENGLAND

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LOWE / 11/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND GRIMSDELL / 11/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 REREG PLC TO PRI; RES02 PASS DATE:27/11/2009

View Document

30/11/0930 November 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/11/0930 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0930 November 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR JOHN LOWE

View Document

16/10/0916 October 2009 CURREXT FROM 30/04/2009 TO 30/11/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/088 October 2008 APPLICATION REREG AS PLC

View Document

08/10/088 October 2008 AUDITORS' REPORT

View Document

08/10/088 October 2008 AUDITORS' STATEMENT

View Document

08/10/088 October 2008 DECLARATION REREG AS PLC

View Document

08/10/088 October 2008 BALANCE SHEET

View Document

08/10/088 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/10/088 October 2008 REREG PRI TO PLC; RES02 PASS DATE:08/10/2008

View Document

08/10/088 October 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/09/0829 September 2008 NC INC ALREADY ADJUSTED 17/09/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MARTYN EVANS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED COLIN RAYMOND GRIMSDELL

View Document

29/09/0829 September 2008 APPOINT DIRECTOR 17/09/2008

View Document

29/09/0829 September 2008 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

11/06/0811 June 2008 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