HETT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-04-24

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Termination of appointment of Jennifer Ann Fry as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Jennifer Ann Fry as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Appointment of Mr Kenneth Geoffrey Fry as a secretary on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 SECTION 175 18/03/2014

View Document

26/03/1426 March 2014 REDESIGNATE 18/03/2014

View Document

26/03/1426 March 2014 ADOPT ARTICLES 18/03/2014

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEOFFREY FRY / 05/01/2008

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALAN FRY / 01/07/2010

View Document

03/02/113 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/113 February 2011 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

03/02/113 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN FRY / 15/01/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEOFFREY FRY / 29/01/2010

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR RONALD FRY

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HENRY ALAN FRY

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0830 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/02/9719 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/11/9128 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/11/902 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

03/10/903 October 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 1 DESBOROUGH AVENUE STANGROUND PETERBOROUGH PE2 8RJ

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: CHAPEL HOUSE CHURCH STREET NASSINGTON PETERBOROUGH PE8 6QG

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/8717 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

31/08/8431 August 1984 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