HEPBURNS OF SHENFIELD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registered office address changed from 77 Hutton Road Shenfield Brentwood Essex CM15 0UH to Frp Advisory Trading, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-02-27 |
26/02/2526 February 2025 | Statement of affairs |
21/02/2521 February 2025 | Resolutions |
21/02/2521 February 2025 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-02 with updates |
17/01/2317 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-02 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HEPBURN / 11/11/2020 |
11/11/2011 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS JUSTINE HEPBURN / 11/11/2020 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HEPBURN / 11/11/2020 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD MCTAVISH HEPBURN / 11/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026725830002 |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/01/1814 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/01/136 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/01/1216 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/01/1126 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JEAN HEPBURN / 01/01/2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HEPBURN / 01/01/2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD MCTAVISH HEPBURN / 01/01/2011 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HEPBURN / 01/01/2011 |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN HEPBURN / 02/01/2010 |
05/02/105 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD MCTAVISH HEPBURN / 02/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HEPBURN / 02/01/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/02/0425 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/02/0317 February 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
01/02/021 February 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
02/03/012 March 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
28/01/0128 January 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
01/03/001 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | NEW DIRECTOR APPOINTED |
14/12/9914 December 1999 | NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | FULL ACCOUNTS MADE UP TO 30/04/98 |
08/02/998 February 1999 | RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS |
05/03/985 March 1998 | RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS |
09/02/989 February 1998 | FULL ACCOUNTS MADE UP TO 30/04/97 |
21/08/9721 August 1997 | REGISTERED OFFICE CHANGED ON 21/08/97 FROM: 269 ROMAN ROAD MOUNTNESSING BRENTWOOD ESSEX CM15 0UH |
11/03/9711 March 1997 | FULL ACCOUNTS MADE UP TO 30/04/96 |
24/02/9724 February 1997 | LOCATION OF REGISTER OF MEMBERS |
24/02/9724 February 1997 | RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS |
12/05/9612 May 1996 | FULL ACCOUNTS MADE UP TO 30/04/95 |
11/02/9611 February 1996 | RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS |
01/03/951 March 1995 | FULL ACCOUNTS MADE UP TO 30/04/94 |
14/02/9514 February 1995 | RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
21/02/9421 February 1994 | RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS |
08/11/938 November 1993 | FULL ACCOUNTS MADE UP TO 30/04/93 |
22/06/9322 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/9321 February 1993 | RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
25/09/9225 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
01/02/921 February 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/9228 January 1992 | REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 2 BACHES STREET LONDON N1 6UB |
28/01/9228 January 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/01/9228 January 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
24/01/9224 January 1992 | COMPANY NAME CHANGED FORMEXPAND LIMITED CERTIFICATE ISSUED ON 27/01/92 |
02/01/922 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HEPBURNS OF SHENFIELD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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