HORSEBEDDING.CO.UK LTD

Company Documents

DateDescription
07/10/257 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-22

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Statement of affairs

View Document

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

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SINCOCK

View Document

13/10/1313 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSON

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR CHARLES EDWARD WILLIAM SINCOCK

View Document

21/11/1121 November 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GINO HENSON / 06/04/2011

View Document

18/10/1118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/12/107 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ROBERT MARK HENSON

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ROBERT GINO HENSON

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHURCH FARM BENTLEY IPSWICH SUFFOLK IP9 2DA

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY LUCY HENSON

View Document

18/09/0918 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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