HORTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

19/12/2419 December 2024 Change of details for Canavax Limited as a person with significant control on 2024-08-30

View Document

10/10/2410 October 2024 Cessation of Richard Powell as a person with significant control on 2024-10-10

View Document

03/09/243 September 2024 Appointment of Mr Peter John Fane as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Richard Powell as a director on 2024-08-30

View Document

03/09/243 September 2024 Termination of appointment of Duncan Jones as a director on 2024-08-30

View Document

03/09/243 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

03/09/243 September 2024 Registered office address changed from The Long Barn Moddershall Stone Staffordshire ST15 8TQ to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Gareth Robert Kirkwood as a director on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-08-30

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024

View Document

15/08/2415 August 2024 Satisfaction of charge 021176820005 in full

View Document

30/07/2430 July 2024 Notification of Canavax Limited as a person with significant control on 2024-02-28

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-02-28

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-09-30

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

19/12/2319 December 2023 Change of details for Mr Richard Powell as a person with significant control on 2023-12-16

View Document

18/12/2318 December 2023 Director's details changed for Mr Richard Powell on 2023-12-16

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Accounts for a small company made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF RICHARD POWELL AS A PSC

View Document

23/09/1923 September 2019 REMOVING AUDITORS 11/09/2019

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 30/09/15 STATEMENT OF CAPITAL GBP 209900

View Document

12/03/1812 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POWELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/169 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 04/06/2015

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021176820005

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR DUNCAN JONES

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DILYS POWELL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY DILYS POWELL

View Document

15/02/1315 February 2013 ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 ALTER ARTICLES 28/11/2012

View Document

31/01/1331 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/12/0920 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILYS MARGARET POWELL / 01/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 01/10/2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POWELL / 15/12/1990

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 £ SR 27500@1 27/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

17/01/0217 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

22/12/9822 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9822 December 1998 £ NC 80000/280000 16/12

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 16/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: UNIT 3 ALDERFLAT DRIVE NEWSTEAD IND ESTATE TRENTHAM STOKE ON TRENT ST4 8HX

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: WING HOUSE FARM WING HOUSE LANE SWYNNERTON NR. STONE, STAFFS. ST15 0RQ

View Document

18/02/9618 February 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 RE CAPITALISATION 16/01/93

View Document

04/06/924 June 1992 £ NC 50000/80000 03/04/92

View Document

04/06/924 June 1992 NC INC ALREADY ADJUSTED 03/04/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

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