HOETECH WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/10/2514 October 2025 New | Change of details for Mr Trevor Hoe as a person with significant control on 2025-09-30 | 
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates | 
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 03/04/243 April 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates | 
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 26/07/2326 July 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 | 
| 03/05/233 May 2023 | Notification of Trevor Hoe as a person with significant control on 2022-03-31 | 
| 03/05/233 May 2023 | Cessation of Mathew Hoe as a person with significant control on 2022-03-31 | 
| 27/01/2327 January 2023 | Appointment of Mr Trevor Hoe as a director on 2023-01-27 | 
| 27/01/2327 January 2023 | Termination of appointment of Rachael Anne Hoe as a director on 2023-01-27 | 
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 05/04/225 April 2022 | Appointment of Mrs Rachael Anne Hoe as a director on 2022-03-31 | 
| 05/04/225 April 2022 | Termination of appointment of Mathew James Hoe as a director on 2022-03-31 | 
| 05/04/225 April 2022 | Director's details changed for Mrs Rachael Anne Hoe on 2022-04-05 | 
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-29 with updates | 
| 27/01/2227 January 2022 | Cessation of James Ronald Hoe as a person with significant control on 2020-12-31 | 
| 27/01/2227 January 2022 | Cessation of Trevor Hoe as a person with significant control on 2019-12-31 | 
| 27/01/2227 January 2022 | Change of details for Mr Matthew Hoe as a person with significant control on 2020-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 02/11/212 November 2021 | Termination of appointment of Trevor Hoe as a director on 2021-10-31 | 
| 18/02/2118 February 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 15/02/2115 February 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES HOE / 29/09/2020 | 
| 20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOE | 
| 14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES HOE / 13/07/2020 | 
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 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 | 
| 01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/02/1622 February 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICK FORDE | 
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 22/07/1522 July 2015 | DIRECTOR APPOINTED MR MATHEW JAMES HOE | 
| 08/06/158 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 09/06/149 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders | 
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG ENGLAND | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNS | 
| 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 | 
| 20/06/1320 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 25/05/1225 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOE | 
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY TREVOR HOE | 
| 21/11/1121 November 2011 | SECRETARY APPOINTED MR PATRICK ROWAN FORDE | 
| 25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR HOE / 22/05/2011 | 
| 25/05/1125 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders | 
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD HOE / 22/05/2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR HOE / 22/05/2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HOE / 22/05/2010 | 
| 24/05/1024 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BURNS / 22/05/2010 | 
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 27/08/0927 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | 
| 29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM JESMOND HOUSE JESMOND GARDENS HULL EAST YORKSHIRE HU9 3AG | 
| 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 | 
| 11/05/0911 May 2009 | DIRECTOR APPOINTED MATTHEW JAMES HOE | 
| 03/07/083 July 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | 
| 22/05/0822 May 2008 | 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