HORSFIELDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

02/12/242 December 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Change of details for Mr Hemal Mistry as a person with significant control on 2021-09-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Hemal Mistry on 2021-09-20

View Document

21/10/2121 October 2021 Change of details for Mr Hemal Mistry as a person with significant control on 2021-09-20

View Document

07/10/217 October 2021 Director's details changed for Mr Hemal Mistry on 2021-09-20

View Document

07/10/217 October 2021 Director's details changed for Mrs Kapila Mistry on 2021-09-20

View Document

07/10/217 October 2021 Change of details for Mr Hemal Mistry as a person with significant control on 2021-09-20

View Document

07/10/217 October 2021 Change of details for Mr Manubhai Govindbhai Mistry as a person with significant control on 2021-09-20

View Document

07/10/217 October 2021 Director's details changed for Mrs Kapila Mistry on 2021-09-20

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050549450002

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

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050549450001

View Document

15/10/1515 October 2015 ADOPT ARTICLES 26/02/2015

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SAIL ADDRESS CREATED

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS KAPILA MISTRY

View Document

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HEMAL MISTRY / 10/04/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 51 OLDHAM ROAD ASHTON UNDER LYNE LANCASHIRE OL6 7DF

View Document

03/09/133 September 2013 COMPANY NAME CHANGED MISTRY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEMAL MISTRY

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR HEMAL MISTRY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR HEMAL MISTRY

View Document

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

View Document

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

View Accounts

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR HEMAL MISTRY

View Document

25/03/1125 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUBHAI GOVINDBHAI MISTRY / 24/03/2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR HEMAL MISTRY

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUBHAI GOVINDBHAI MISTRY / 25/02/2010

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR HEMAL MISTRY

View Document

01/05/081 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY NIRMALA MISTRY

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 51 OLDHAM ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 7DF

View Document

11/04/0611 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 6-8 HENRY SQUARE ASHTON UNDER LYNE TAMESIDE OL6 7TF

View Document

11/04/0611 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 9 ELMWOOD PARK STALYBRIDGE CHESHIRE SK15 3GB

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 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