HOZELOCK LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Mr Alberto Carniato as a director on 2025-01-01

View Document

19/12/2419 December 2024 Full accounts made up to 2024-09-30

View Document

18/07/2418 July 2024 Appointment of Mr Michael John Hartwell as a secretary on 2024-06-30

View Document

26/06/2426 June 2024 Termination of appointment of Jerome Mccalla as a secretary on 2024-06-26

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Appointment of Mr Jerome Mccalla as a secretary on 2023-12-22

View Document

20/12/2320 December 2023 Termination of appointment of Emmanuel Julien Perrousset as a secretary on 2023-12-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/01/2316 January 2023 Full accounts made up to 2022-09-30

View Document

31/12/2131 December 2021 Full accounts made up to 2021-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/07/2031 July 2020 CESSATION OF HOZELOCK GROUP LIMITED AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASINDECK LTD

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY GARY THORINGTON-JONES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR EMMANUEL JULIEN PERROUSSET

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARY THORINGTON JONES / 09/06/2017

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN SEMMENS

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MR GARY THORINGTON JONES

View Document

22/03/1622 March 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/08/154 August 2015 SECRETARY APPOINTED MRS HELEN SEMMENS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR SIMON DAVIES

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/10/1328 October 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

28/10/1328 October 2013 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 SECTION 519

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BALLU / 03/01/2013

View Document

08/07/138 July 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MARC BALLU

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALGAR

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER RUSH

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR DAVID ALGAR

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY DONALD POTTER

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR MARTIN WOOD

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD POTTER

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/03/1022 March 2010 "2006 ACT" MEANS THE COMPANIES ACT 2006 12/03/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR STEPHEN HALL

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CODLING

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: HOZELOCK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8SU

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DELIVERY EXT'D 3 MTH 01/10/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: WATERSLADE HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8JD

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

22/07/0422 July 2004 DELIVERY EXT'D 3 MTH 27/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

25/02/0225 February 2002 S366A DISP HOLDING AGM 24/01/02

View Document

25/02/0225 February 2002 Resolutions

View Document

25/02/0225 February 2002 Resolutions

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

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

View Document

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

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 Resolutions

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/12/9112 December 1991 S386 DISP APP AUDS 27/09/91

View Document

12/12/9112 December 1991 Resolutions

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/906 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/9023 July 1990 ADOPT MEM AND ARTS 17/07/90

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED HOZELOCK - ASL LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 08/06/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/856 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

16/01/8416 January 1984 ANNUAL RETURN MADE UP TO 28/06/83

View Document

01/10/831 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/83

View Document

23/12/5923 December 1959 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