HIDDLESTON JOINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
17/02/2517 February 2025 | Satisfaction of charge 2 in full |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Termination of appointment of Duncan Baxter as a director on 2024-06-30 |
15/07/2415 July 2024 | Termination of appointment of Karen Baxter as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-25 with updates |
08/05/248 May 2024 | Cessation of Duncan Baxter as a person with significant control on 2022-06-30 |
08/05/248 May 2024 | Cessation of Elaine Mary Hiddleston as a person with significant control on 2023-06-30 |
08/05/248 May 2024 | Change of details for Mr Thomas Hiddleston as a person with significant control on 2023-06-30 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-25 with updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Appointment of Mr Thomas Hiddleston as a secretary on 2022-10-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
08/02/228 February 2022 | Termination of appointment of Karen Baxter as a secretary on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-25 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM LITTLE BARNCLEUCH, CROCHMORE ROAD, IRONGRAY DUMFRIES DUMFRIESSHIRE DG2 9SE |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/05/1513 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/05/146 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
07/05/137 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/04/1230 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY HIDDLESTON / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BAXTER / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BAXTER / 01/10/2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HIDDLESTON / 01/10/2009 |
10/05/1010 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
02/02/102 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HIDDLESTON / 31/01/2008 |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/05/0711 May 2007 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: LITTLE BARNCLEUCH CROCHMORE ROAD, IRONGRAY DUMFRIES DUMFRIESSHIRE DG2 9SE |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | LOCATION OF REGISTER OF MEMBERS |
11/05/0711 May 2007 | LOCATION OF DEBENTURE REGISTER |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/10/0525 October 2005 | NC INC ALREADY ADJUSTED 15/07/05 |
25/10/0525 October 2005 | £ NC 1000/10000 15/07/ |
25/10/0525 October 2005 | SHARES ALLOTED 15/07/05 |
09/05/059 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
30/04/0530 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | DEC MORT/CHARGE ***** |
26/04/0226 April 2002 | PARTIC OF MORT/CHARGE ***** |
25/04/0225 April 2002 | PARTIC OF MORT/CHARGE ***** |
22/03/0222 March 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: C/O ARMSTRONG WATSON 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2YL |
02/11/012 November 2001 | PARTIC OF MORT/CHARGE ***** |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | SECRETARY RESIGNED |
25/06/0125 June 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIDDLESTON JOINERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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