HEGARTY D&B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/01/2529 January 2025 Change of details for Mr James Hegarty as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-01-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 1st Floor Offices 105 Church Street Tewkesbury GL20 5AB on 2023-12-18

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Director's details changed for Mr James Hegarty on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Change of details for Mr James Hegarty as a person with significant control on 2022-01-21

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Mr James Hegarty on 2022-01-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-01-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information