HEPWORTH FRAMEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Richard John Collins as a director on 2025-02-18

View Document

06/03/256 March 2025 Termination of appointment of John Arthur Collins as a director on 2025-02-18

View Document

06/03/256 March 2025 Termination of appointment of Elizabeth Ann Collins as a director on 2025-02-18

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Richard John Steckles on 2024-01-05

View Document

14/08/2414 August 2024 Director's details changed for Christine Janet Steckles on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Director's details changed for Mr Richard John Steckles on 2020-11-10

View Document

18/11/2118 November 2021 Director's details changed for Mr John Arthur Collins on 2021-11-18

View Document

18/11/2118 November 2021 Secretary's details changed for Christine Janet Steckles on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

18/11/2118 November 2021 Director's details changed for Mr John Arthur Collins on 2020-11-10

View Document

18/11/2118 November 2021 Director's details changed for Mr Richard John Collins on 2020-11-11

View Document

18/11/2118 November 2021 Director's details changed for Mrs Elizabeth Ann Collins on 2020-11-10

View Document

18/11/2118 November 2021 Change of details for J.C.I. Limited as a person with significant control on 2020-11-10

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

13/11/2013 November 2020 01/07/20 STATEMENT OF CAPITAL GBP 400

View Document

13/11/2013 November 2020 01/07/20 STATEMENT OF CAPITAL GBP 365

View Document

13/11/2013 November 2020 01/07/20 STATEMENT OF CAPITAL GBP 365

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR COLLINS / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COLLINS / 18/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM TOWN END WORKS GOLCAR HUDDERSFIELD

View Document

31/01/1931 January 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR COLLINS / 01/10/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN STECKLES / 01/10/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COLLINS / 01/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024415150002

View Document

01/05/181 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 200

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR COLLINS

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.C.I. LIMITED

View Document

18/04/1818 April 2018 CESSATION OF RICHARD JOHN STECKLES AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS ELIZABETH ANN COLLINS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN COLLINS

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/11/149 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/12/1220 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SALLY HEPWORTH

View Document

02/12/112 December 2011 SECRETARY APPOINTED CHRISTINE JANET STECKLES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE HEPWORTH

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET HEPWORTH / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STECKLES / 01/10/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLY HEPWORTH / 10/12/2007

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STECKLES / 03/01/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 14/08/05 TO 31/08/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 14/08/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 14/08/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/08/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 14/08/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 14/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 14/08/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 14/08/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 14/08/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 14/08/95

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 373A LEYMOOR ROAD GOLCAR HUDDERSFIELD, HD7 4QQ

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 14/08/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 14/08/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 14/08/92

View Document

24/12/9224 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 14/08/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 14/08/90

View Document

25/04/9025 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/08

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: 2-4 WOODHEAD ROAD HONLEY HUDDERSFIELD HD7 2PW

View Document

25/04/9025 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED MATCHFOLD LIMITED CERTIFICATE ISSUED ON 20/03/90

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 23/11/89

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/899 November 1989 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