HOCKHAM EAGLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 38 HIGH STREET WATTON NORFOLK IP25 6AE ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILTSHIRE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS TRUDY LAMBERT

View Document

31/10/1731 October 2017 CESSATION OF CHRISTOPHER ROY WILTSHIRE AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GUBB / 06/08/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 05/08/14 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091613530002

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091613530001

View Document

11/08/1411 August 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR AARON GUBB

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROY WILTSHIRE

View Document

11/08/1411 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 100

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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