HC 1091 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-04-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
28/05/2428 May 2024 | Cessation of Ian William Cartwright as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Cessation of Colin Raymond Grimsdell as a person with significant control on 2024-05-28 |
23/05/2423 May 2024 | Notification of Ian William Cartwright as a person with significant control on 2020-05-01 |
23/05/2423 May 2024 | Notification of Burton Rugby Football Club Limited as a person with significant control on 2019-12-31 |
23/05/2423 May 2024 | Notification of Colin Raymond Grimsdell as a person with significant control on 2016-04-06 |
21/05/2421 May 2024 | Cessation of Kevin Wrathall as a person with significant control on 2019-12-31 |
21/05/2421 May 2024 | Cessation of Colin Raymond Grimsdell as a person with significant control on 2019-12-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
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 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/06/208 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/07/1926 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
31/05/1831 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WRATHALL |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN RAYMOND GRIMSDELL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/06/1629 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/07/1523 July 2015 | SECOND FILING WITH MUD 11/06/14 FOR FORM AR01 |
13/07/1513 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR KEVIN WRATHALL |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE |
02/07/122 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
07/07/117 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
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 |
08/10/108 October 2010 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID LOWE / 11/06/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAYMOND GRIMSDELL / 11/06/2010 |
25/06/1025 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
22/02/1022 February 2010 | FULL ACCOUNTS MADE UP TO 30/11/09 |
30/11/0930 November 2009 | REREG PLC TO PRI; RES02 PASS DATE:27/11/2009 |
30/11/0930 November 2009 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
30/11/0930 November 2009 | REREGISTRATION MEMORANDUM AND ARTICLES |
30/11/0930 November 2009 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
19/10/0919 October 2009 | DIRECTOR APPOINTED MR JOHN LOWE |
16/10/0916 October 2009 | CURREXT FROM 30/04/2009 TO 30/11/2009 |
07/07/097 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/089 October 2008 | VARYING SHARE RIGHTS AND NAMES |
08/10/088 October 2008 | APPLICATION REREG AS PLC |
08/10/088 October 2008 | AUDITORS' REPORT |
08/10/088 October 2008 | AUDITORS' STATEMENT |
08/10/088 October 2008 | DECLARATION REREG AS PLC |
08/10/088 October 2008 | BALANCE SHEET |
08/10/088 October 2008 | REREGISTRATION MEMORANDUM AND ARTICLES |
08/10/088 October 2008 | REREG PRI TO PLC; RES02 PASS DATE:08/10/2008 |
08/10/088 October 2008 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
29/09/0829 September 2008 | NC INC ALREADY ADJUSTED 17/09/08 |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED |
29/09/0829 September 2008 | APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED |
29/09/0829 September 2008 | SECRETARY APPOINTED MARTYN EVANS |
29/09/0829 September 2008 | DIRECTOR APPOINTED COLIN RAYMOND GRIMSDELL |
29/09/0829 September 2008 | APPOINT DIRECTOR 17/09/2008 |
29/09/0829 September 2008 | CURRSHO FROM 30/06/2009 TO 30/04/2009 |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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