HC 1177D LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

08/11/248 November 2024 Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28

View Document

09/04/249 April 2024 Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall B47 6LW on 2024-04-09

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Peter George Kearney as a director on 2023-12-31

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Martin John Sockett as a director on 2023-06-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE KEARNEY / 13/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SOWTON / 10/10/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1131 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 03/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PAUL SOWTON / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE KEARNEY / 10/08/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM, AQUIS COURT, 31 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4RF

View Document

14/04/1014 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MARTIN / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE KEARNEY / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON SOWTON / 11/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 PREVSHO FROM 01/04/2009 TO 31/12/2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WILLIS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PREVEXT FROM 31/03/2008 TO 01/04/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LEO JAMES MARTIN

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN WORRALL

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BENTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED COLM ONUALLAIN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PETER GEORGE KEARNEY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JONATHON PAUL SOWTON

View Document

15/04/0815 April 2008 SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, UNIT 6 DENBIGH HALL, MILTON KEYNES, BUCKINGHAMSHIRE, MK3 7QT

View Document

08/04/088 April 2008 ADOPT ARTICLES 01/04/2008

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED D R WEIR LTD CERTIFICATE ISSUED ON 12/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 COMPANY NAME CHANGED LLOYD WORRALL (LONDON) LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

28/08/0128 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED MOBTEL LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

04/05/014 May 2001 £ NC 100/1000 30/04/01

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 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