HCL FASTENERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR STEPHEN FRANK WHALLEY

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD COLES / 30/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028600320003

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT 4 FIRST AVENUE WESTFIELD TRADING ESTATE RADSTOCK BATH BA3 4BS

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH COLES / 01/07/2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWARD DENNIS COLES / 01/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH COLES / 01/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD COLES / 01/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH COLES / 01/09/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDWARD DENNIS COLES / 01/09/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH COLES / 30/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH COLES / 30/09/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 AUDITOR'S RESIGNATION

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 AUDITOR'S RESIGNATION

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/96

View Document

17/10/9617 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 £ NC 500000/1000000 30/09/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ADOPT MEM AND ARTS 08/09/95

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED OVAL (911) LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/02/94

View Document

13/02/9413 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/94

View Document

10/02/9410 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9410 February 1994 Memorandum and Articles of Association

View Document

10/02/9410 February 1994 £ NC 100/500000 25/01/94

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 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