HINDLE FOLD 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
06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Director's details changed for Mr Jonathan David Swinn on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Jonathan David Swinn as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from 12 Spring Grove Whitefield Manchester M45 7RT England to 209 Doncaster Road Goldthorpe Doncaster S63 9JD on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Jonathan David Swinn on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Mr Jonathan David Swinn on 2022-01-24

View Document

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

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 25 BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 1HF

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE DAVIES

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR JONATHAN DAVID SWINN

View Document

06/10/156 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE OLD TANNERY EASTGATE ACCRINGTON LANCASHIRE BB5 6PW ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 349 UNION ROAD OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3HS

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SWINN / 13/09/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MS JEANETTE DAVIES

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY SWINN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY SWINN

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN SWINN / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 13 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1SX

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: HINDLE CLOSE HINDLE FOLD LANE GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7PT

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information