HEWITSON & HARKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
11/08/2511 August 2025 New | Change of details for Mr Scott Brian Mulligan as a person with significant control on 2025-03-03 |
08/08/258 August 2025 New | Change of details for Miss Georgina Fletcher as a person with significant control on 2024-11-27 |
08/08/258 August 2025 New | Director's details changed for Mr Scott Brian Mulligan on 2025-03-03 |
08/08/258 August 2025 New | Director's details changed for Miss Georgina Fletcher on 2024-11-27 |
03/03/253 March 2025 | Change of details for Mr Scott Mulligan as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Change of details for Miss Vicky Louise Woodhouse as a person with significant control on 2025-03-03 |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-04-30 |
03/07/243 July 2024 | Registered office address changed from 23 Worksop Road Swallownest Sheffield S26 4WA England to Dartmouth House Bawtry Road Wickersley Rotherham S66 2BL on 2024-07-03 |
03/07/243 July 2024 | Registered office address changed from Dartmouth House Bawtry Road Wickersley Rotherham S66 2BL England to Dartmouth House Clifford Lister Business Park Bawtry Road Wickersley Rotherham S66 2BL on 2024-07-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Termination of appointment of Jodie Beth Rose as a director on 2024-02-16 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-04-30 |
06/09/236 September 2023 | Director's details changed for Miss Jodie Beth Mason on 2023-09-01 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Termination of appointment of Brad Karl Lewis Whiteley as a director on 2022-09-30 |
16/09/2216 September 2022 | Appointment of Miss Jodie Beth Mason as a director on 2022-09-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Termination of appointment of Alexander Doyle Birtles as a director on 2021-10-15 |
11/10/2111 October 2021 | Appointment of Mr Brad Karl Lewis Whiteley as a director on 2021-08-01 |
11/10/2111 October 2021 | Registered office address changed from 22 Market St Kirkby Stephen Cumbria CA17 4QT to 23 Worksop Road Swallownest Sheffield S26 4WA on 2021-10-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/03/2123 March 2021 | DIRECTOR APPOINTED MISS VICKY LOUISE WOODHOUSE |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
11/06/2011 June 2020 | DIRECTOR APPOINTED MR SCOTT BRIAN MULLIGAN |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
27/08/1927 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BIRTLES / 15/12/2017 |
27/08/1927 August 2019 | DIRECTOR APPOINTED MISS GEORGINA FLETCHER |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/09/154 September 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BIRTLES |
04/09/154 September 2015 | DIRECTOR APPOINTED MR ALEXANDER DOYLE BIRTLES |
04/09/154 September 2015 | SECRETARY APPOINTED MR PETER JOHN BIRTLES |
04/09/154 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
04/09/154 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRTLES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/08/1429 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/08/1319 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/09/126 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/09/1116 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART BIRTLES / 14/08/2010 |
06/09/106 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
24/08/0724 August 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/08/0524 August 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/08/0420 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/08/0327 August 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
27/05/0327 May 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03 |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/08/0219 August 2002 | SECRETARY RESIGNED |
19/08/0219 August 2002 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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