HOURLY RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

24/12/2124 December 2021 Director's details changed for Mr Steven Robert Hawkins on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mr Steven Robert Hawkins on 2021-12-10

View Document

13/12/2113 December 2021 Change of details for Mr Steven Robert Hawkins as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Registered office address changed from The Old School Works Woburn Lane Aspley Guise Milton Keynes Beds MK17 8JJ to 59a Day's Lane Biddenham Bedford MK40 4AE on 2021-12-13

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA HAWKINS

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR STEVEN ROBERT HAWKINS

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAWKINS / 31/01/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE OLD SCHOOL WORKS WOBURN LANE ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8JJ

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN HAWKINS / 01/02/2009

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAWKINS / 01/11/2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM LOWER BARTON, 3 THE PIGHTLE DRAYTON PARSLOW MILTON KEYNES BUCKS MK17 0LQ

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CLARENCE PLACE 5 WINDSOR DRIVE WALLINGFORD OXON OX10 9GG

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: LOWER BARTON, 3 THE PIGHTLE DRAYTON PARSLOW MILTON KEYNES BUCKS MK17 0LQ

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: THE OLD RECTORY, BRIGHTWELL STREET, BRIGHTWELL CUM SOTWELL WALLINGFORD OXON OX10 0RX

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 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