H.TODD & SON LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Satisfaction of charge 2 in full

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Satisfaction of charge 1 in full

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BIRTWISTLE / 20/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR BIRTWISTLE / 20/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BIRTWISTLE / 20/03/2020

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/124 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BIRTWISTLE / 01/03/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 6 WEBBER COURT BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BIRTWISTLE / 01/03/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BIRTWISTLE / 01/03/2011

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/1024 August 2010 24/03/10 NO CHANGES

View Document

08/04/108 April 2010 Annual return made up to 24 March 2009 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
1 BOND STREET
COLNE
LANCASHIRE
BB8 9DG

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
1 BOND STREET
COLNE
LANCASHIRE
BB8 9DG

View Document

22/03/1022 March 2010 24/03/08 NO CHANGES

View Document

22/03/1022 March 2010 24/03/07 NO CHANGES

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM UNIT 6 WEBBER COURT BILLINGTON ROAD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB

View Document

28/01/1028 January 2010 RES02

View Document

27/01/1027 January 2010 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

11/07/0811 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BROWHEAD WORKS, EASTERN AVENUE, BURNLEY, BB10 2AP

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 15/09/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 24/03/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/02/3811 February 1938 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