HESFORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 401 LIBERTY HOUSE YARD 5 HIGHGATE KENDAL CUMBRIA LA9 4BU ENGLAND

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RUSSELL JAMES LILLEBRIDGE

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 9 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/08/144 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD JOSEPH HESFORD / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BARR

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARR

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HESFORD / 01/08/2007

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 10 HIGH STREET WINDERMERE CUMBRIA LA23 1AF

View Document

03/09/983 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9717 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/04/8823 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8823 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: 131 CHURCH STREET PRESTON PR1 3DT

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