HOOFCOUNT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
03/06/243 June 2024 | Registered office address changed from High Meadows Reservoir Road Barnacre Preston PR3 1RP to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mrs Jane Marsh on 2023-09-01 |
03/06/243 June 2024 | Change of details for Mrs Jane Marsh as a person with significant control on 2023-09-01 |
03/06/243 June 2024 | Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2023-08-01 |
03/06/243 June 2024 | Director's details changed for Mr Anthony Glyn Marsh on 2023-08-01 |
07/03/247 March 2024 | Registration of charge 080921370005, created on 2024-03-05 |
07/03/247 March 2024 | Registration of charge 080921370004, created on 2024-03-05 |
13/02/2413 February 2024 | Satisfaction of charge 080921370002 in full |
13/02/2413 February 2024 | Satisfaction of charge 080921370001 in full |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Registration of charge 080921370003, created on 2023-10-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/11/211 November 2021 | Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2021-07-02 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 20/05/2020 |
20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE MARSH / 20/05/2020 |
21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080921370002 |
17/04/2017 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080921370001 |
18/12/1918 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARSH |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 01/07/2017 |
07/02/197 February 2019 | COMPANY NAME CHANGED A G MARSH LIMITED CERTIFICATE ISSUED ON 07/02/19 |
07/02/197 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
21/03/1821 March 2018 | DIRECTOR APPOINTED MRS JANE MARSH |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
10/03/1510 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 100 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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