HECTO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

02/01/252 January 2025 Registration of charge 090408500007, created on 2024-12-23

View Document

03/12/243 December 2024 Satisfaction of charge 090408500002 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 090408500003 in full

View Document

20/11/2420 November 2024 Registration of charge 090408500006, created on 2024-11-20

View Document

08/08/248 August 2024 Registration of charge 090408500005, created on 2024-08-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/03/2321 March 2023 Registered office address changed from 17 Holy Cross Lane Belbroughton Stourbridge DY9 9SH England to Management Office Paradise Row Bromsgrove B60 2DD on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/01/2323 January 2023 Registration of charge 090408500004, created on 2023-01-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 17 HOLY CROSS LANE BELBROUGHTON DY9 9SH UNITED KINGDOM

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 6 DOCTORS HILL BOURNHEATH BROMSGROVE B61 9JE UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090408500003

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090408500002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15A HIGH STREET BROMSGROVE B61 8AJ UNITED KINGDOM

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 6 DOCTORS HILL BOURNHEATH BROMSGROVE WORCESTERSHIRE B61 9JE ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/02/1719 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090408500001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT PERCY BURTON / 01/02/2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT PERCY BURTON / 15/12/2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILL BURTON / 15/05/2014

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE OLD BARN MILL LANE WELFORD ON AVON WARWICKSHIRE CV37 8EW

View Document

20/07/1520 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED BURTON ESTATE AGENTS LTD CERTIFICATE ISSUED ON 14/05/15

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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