HICKTON QUALITY CONTROL LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

09/01/259 January 2025 Appointment of Mrs Laura Bradshaw as a director on 2025-01-01

View Document

10/12/2410 December 2024 Registered office address changed from Amber Court, 51 Church Street Elsecar Barnsley South Yorkshire S74 8HT to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2024-12-10

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Appointment of Mr Matthew James Brown as a director on 2021-06-10

View Document

17/06/2117 June 2021 Appointment of Mr James Cook as a director on 2021-06-10

View Document

17/06/2117 June 2021 Termination of appointment of Antony Richard Mobbs as a director on 2021-06-10

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA JANE CLAYTON / 26/05/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ADOPT ARTICLES 29/01/2016

View Document

11/02/1611 February 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

11/02/1611 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/164 February 2016 SECOND FILING WITH MUD 12/02/15 FOR FORM AR01

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050423680001

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKTON

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE HICKTON

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN NEWTON

View Document

01/02/161 February 2016 SECRETARY APPOINTED MISS REBECCA JANE CLAYTON

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1510 March 2015 31/03/14 STATEMENT OF CAPITAL GBP 1100

View Document

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HICKTON / 01/01/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JANE VERRALL

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLEWOOD

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR ANTONY RICHARD MOBBS

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT HICKTON / 24/10/2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 SECTION 175 02/11/2011

View Document

02/11/112 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 1100

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT HICKTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH HICKTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LITTLEWOOD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NEWTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH VERRALL / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER NEWTON / 02/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0531 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information