HOETECH WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

03/04/243 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

03/05/233 May 2023 Cessation of Mathew Hoe as a person with significant control on 2022-03-31

View Document

03/05/233 May 2023 Notification of Trevor Hoe as a person with significant control on 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Termination of appointment of Rachael Anne Hoe as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Trevor Hoe as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Director's details changed for Mrs Rachael Anne Hoe on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mrs Rachael Anne Hoe as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Mathew James Hoe as a director on 2022-03-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

27/01/2227 January 2022 Cessation of James Ronald Hoe as a person with significant control on 2020-12-31

View Document

27/01/2227 January 2022 Change of details for Mr Matthew Hoe as a person with significant control on 2020-12-31

View Document

27/01/2227 January 2022 Cessation of Trevor Hoe as a person with significant control on 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Termination of appointment of Trevor Hoe as a director on 2021-10-31

View Document

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES HOE / 29/09/2020

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOE

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES HOE / 13/07/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM C/O MOLLAN & CO ACCOUNTANTS HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK FORDE

View Document

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

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR MATHEW JAMES HOE

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNS

View Document

20/06/1320 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOE

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR HOE

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR PATRICK ROWAN FORDE

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HOE / 22/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HOE / 22/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD HOE / 22/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURNS / 22/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HOE / 22/05/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM JESMOND HOUSE JESMOND GARDENS HULL EAST YORKSHIRE HU9 3AG

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MATTHEW JAMES HOE

View Document

03/07/083 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/05/0822 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information