HC TERMINALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Second filing of Confirmation Statement dated 2023-01-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Change of details for Mrs Kathryn Helen Hepworth as a person with significant control on 2023-01-01 |
04/12/234 December 2023 | Cessation of Joe Hepworth as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
09/02/159 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/12/1417 December 2014 | PREVSHO FROM 30/03/2014 TO 29/03/2014 |
22/01/1422 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
02/12/132 December 2013 | PREVSHO FROM 30/04/2013 TO 30/03/2013 |
09/10/139 October 2013 | CURRSHO FROM 31/03/2013 TO 30/04/2012 |
24/01/1324 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
17/01/1317 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/04/1220 April 2012 | DIRECTOR APPOINTED JOE HEPWORTH |
20/04/1220 April 2012 | DIRECTOR APPOINTED MRS KATHRYN HELEN HEPWORTH |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
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 |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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