HUCKLEBERRY CONSULTING & MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Gareth Matthew Sawyer on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mrs Christine Sawyer as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Gareth Matthew Sawyer on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Christine Sawyer on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mrs Christine Sawyer on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 20 Moorland Gardens Copmanthorpe York North Yorkshire YO23 3YZ to 27 Hallcroft Lane Copmanthorpe York YO23 3UG on 2022-02-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR GARETH MATTHEW SAWYER

View Document

30/08/1830 August 2018 27/08/18 STATEMENT OF CAPITAL GBP 10

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LITTLE / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE LITTLE / 05/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED LITTLE & CO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LITTLE / 15/07/2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM VIKING COTTAGE MOOR LANE COPMANTHORPE YORK NORTH YORKSHIRE YO23 3TN

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information