HIRST AND DAVIES PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
10/03/2510 March 2025 | |
10/03/2510 March 2025 | |
09/12/249 December 2024 | Registered office address changed from Lidgett House, 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL to 36 Birch Grove Birch Grove Kippax Leeds LS25 7DD on 2024-12-09 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/08/2315 August 2023 | Micro company accounts made up to 2023-04-05 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/08/1917 August 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044462490005 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044462490005 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
19/06/1719 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
17/06/1617 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
02/07/142 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
04/07/134 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
09/07/129 July 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
20/06/1120 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEIGHTON DAVIES / 23/05/2010 |
23/07/1023 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 45 MAIN STREET GARFORTH LEEDS LS25 1DS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
02/07/072 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0511 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: CHESSINGHAM NINELANDS LANE, GARFORTH LEEDS WEST YORKSHIRE LS25 1NT |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
28/09/0428 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0322 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND |
17/07/0317 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03 |
08/06/038 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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