HC TERMINALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Second filing of Confirmation Statement dated 2023-01-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Change of details for Mrs Kathryn Helen Hepworth as a person with significant control on 2023-01-01

View Document

04/12/234 December 2023 Cessation of Joe Hepworth as a person with significant control on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

22/01/1422 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

02/12/132 December 2013 PREVSHO FROM 30/04/2013 TO 30/03/2013

View Document

09/10/139 October 2013 CURRSHO FROM 31/03/2013 TO 30/04/2012

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED JOE HEPWORTH

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS KATHRYN HELEN HEPWORTH

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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