HORSEBEDDING.CO.UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-22 |
| 03/09/243 September 2024 | Appointment of a voluntary liquidator |
| 03/09/243 September 2024 | Resolutions |
| 03/09/243 September 2024 | Statement of affairs |
| 03/09/243 September 2024 | Registered office address changed from Half Way House Grantham Road Ropsley Grantham Lincolnshire NG33 4AR to Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-09-03 |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Micro company accounts made up to 2022-03-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SINCOCK |
| 13/10/1313 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/11/1230 November 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
| 30/11/1230 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSON |
| 30/11/1230 November 2012 | DIRECTOR APPOINTED MR CHARLES EDWARD WILLIAM SINCOCK |
| 21/11/1121 November 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
| 18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GINO HENSON / 06/04/2011 |
| 18/10/1118 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/12/107 December 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
| 13/07/1013 July 2010 | DIRECTOR APPOINTED MR ROBERT MARK HENSON |
| 11/05/1011 May 2010 | DIRECTOR APPOINTED MR ROBERT GINO HENSON |
| 11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHURCH FARM BENTLEY IPSWICH SUFFOLK IP9 2DA |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSON |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY LUCY HENSON |
| 18/09/0918 September 2009 | 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