HICCUP LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MRS KATHLEEN HEPTONSTALL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHRYN DUNSTAN

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 31/05/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MISS CATHRYN CLAIR DUNSTAN

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 14/10/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT 1, MERLIN HOUSE LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY ENGLAND

View Document

01/10/101 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 52

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HEPTONSTALL / 01/09/2010

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SOREL - CAMERON / 01/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HEPTONSTALL / 01/09/2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE SOREL - CAMERON

View Document

20/09/1020 September 2010 PURCHASE CONTRACT 13/09/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT B2, ROSE BUSINESS ESTATE MARLOW BOTTOM MARLOW SL7 3ND

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 50 QUEENSWAY, LIVESEY BLACKBURN LANCASHIRE BB2 4QT

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

23/03/0623 March 2006 � NC 10000/10100 10/03/

View Document

23/03/0623 March 2006 � NC 10100/10200 10/03/

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 S366A DISP HOLDING AGM 01/09/05 S252 DISP LAYING ACC 01/09/05 S386 DISP APP AUDS 01/09/05

View Document

01/09/051 September 2005 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