HECTO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
02/01/252 January 2025 | Registration of charge 090408500007, created on 2024-12-23 |
03/12/243 December 2024 | Satisfaction of charge 090408500002 in full |
27/11/2427 November 2024 | Satisfaction of charge 090408500003 in full |
20/11/2420 November 2024 | Registration of charge 090408500006, created on 2024-11-20 |
08/08/248 August 2024 | Registration of charge 090408500005, created on 2024-08-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/04/2413 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
23/01/2323 January 2023 | Registration of charge 090408500004, created on 2023-01-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/05/2110 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 17 HOLY CROSS LANE BELBROUGHTON DY9 9SH UNITED KINGDOM |
28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 6 DOCTORS HILL BOURNHEATH BROMSGROVE B61 9JE UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/09/1811 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090408500003 |
31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090408500002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15A HIGH STREET BROMSGROVE B61 8AJ UNITED KINGDOM |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 6 DOCTORS HILL BOURNHEATH BROMSGROVE WORCESTERSHIRE B61 9JE ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
19/02/1719 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090408500001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT PERCY BURTON / 01/02/2015 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT PERCY BURTON / 15/12/2015 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILL BURTON / 15/05/2014 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE OLD BARN MILL LANE WELFORD ON AVON WARWICKSHIRE CV37 8EW |
20/07/1520 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1514 May 2015 | COMPANY NAME CHANGED BURTON ESTATE AGENTS LTD CERTIFICATE ISSUED ON 14/05/15 |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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