HOSES DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Iain Matthew Carpenter as a director on 2025-04-21

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Gary Samuel Megarrell as a director

View Document

06/01/256 January 2025 Termination of appointment of Jay Macbain as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Jeffrey Coulson as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Gary Samuel Megarrell as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Tim Arne Ferwerda as a director on 2024-12-31

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Mark Stephen Hogg as a director on 2023-07-27

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL WRAY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP WRAY / 04/08/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM ABACUS HOSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED PIPES DIRECT LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED SALMONS (SOUTHWATER) LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HAND

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JAY MACBAIN

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR PAUL HAND

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAM RAWORTH

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM WESLEY RAWORTH / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MR NIGEL PHILIP WRAY

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY AKP SECRETARIES LIMITED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED GATELODGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/03/0031 March 2000 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