HERN & CRABTREE LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Director's details changed for Mr Michael Baillie on 2023-06-02 |
04/06/244 June 2024 | Change of details for Mr Nigel David John as a person with significant control on 2023-06-02 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with updates |
04/06/244 June 2024 | Director's details changed for Mr Nigel David John on 2023-06-02 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-01 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-06-30 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | VARYING SHARE RIGHTS AND NAMES |
05/07/195 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2018 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/08/1616 August 2016 | 19/07/16 STATEMENT OF CAPITAL GBP 100 |
16/08/1616 August 2016 | DIRECTOR APPOINTED MR MICHAEL BAILLIE |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID JOHN / 24/06/2013 |
05/07/135 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
28/05/1328 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051428250001 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/06/113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN / 01/06/2010 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID JOHN / 01/04/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/08/053 August 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 8 WAUNGRON ROAD LLANDAFF CARDIFF CF5 2JJ |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY |
02/06/042 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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