HEWITT & CARR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Resolutions

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

17/04/2517 April 2025 Registration of charge 090372020005, created on 2025-04-08

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Termination of appointment of Mark James Carr as a director on 2025-04-09

View Document

11/04/2511 April 2025 Statement of capital on 2025-04-11

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Resolutions

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

12/08/2412 August 2024 Cessation of Mark James Carr as a person with significant control on 2019-08-05

View Document

12/08/2412 August 2024 Cessation of Natalie Jane Hewitt as a person with significant control on 2019-08-05

View Document

12/08/2412 August 2024 Notification of Hewitt & Carr Group Ltd as a person with significant control on 2019-08-05

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Mark James Carr on 2022-11-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Change of details for Miss Natalie Jane Hewitt as a person with significant control on 2022-01-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

05/05/225 May 2022 Change of details for Mr Mark James Carr as a person with significant control on 2022-01-01

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

02/05/192 May 2019 COMPANY NAME CHANGED HCA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090372020001

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090372020002

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090372020003

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090372020004

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2-4 CROSS STREET CROSS STREET CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1NP

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090372020002

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CARR / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIE JANE HEWITT / 08/03/2018

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JANE HEWITT / 12/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CARR / 12/05/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

11/09/1511 September 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 7A THE STUDIO HIGH STREET CHEADLE STOKE-ON-TRENT STAFFORDSHIRE ST10 1AA ENGLAND

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090372020001

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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