HIBBERTS AND HULME LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Termination of appointment of Rebecca Green as a director on 2023-11-01

View Document

08/11/238 November 2023 Registered office address changed from 7 Walsingham Gardens Newcastle Staffordshire ST5 4JT United Kingdom to 171 Dartmouth Avenue Newcastle Staffordshire ST5 3NR on 2023-11-08

View Document

08/11/238 November 2023 Appointment of Mrs Victoria Jane Hulme as a director on 2023-11-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA GREEN

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM STUDIO 14 ROSLYN WORKS 36 UTTOXETER ROAD LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 1PQ UNITED KINGDOM

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MS REBECCA GREEN

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR WAYNE HULME

View Document

30/03/2130 March 2021 CESSATION OF WAYNE HULME AS A PSC

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

23/04/1923 April 2019 FIRST GAZETTE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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