HULST LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
28/01/2528 January 2025 | Full accounts made up to 2024-04-30 |
09/10/249 October 2024 | Termination of appointment of Adam Ross Howitt as a secretary on 2024-08-31 |
09/10/249 October 2024 | Termination of appointment of Adam Ross Howitt as a director on 2024-08-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/01/2431 January 2024 | Registered office address changed from Tan House Station Road Woolaston Gloucestershire GL15 6PN to Robertstown House Aberdare Business Park Aberdare CF44 8ER on 2024-01-31 |
09/01/249 January 2024 | Group of companies' accounts made up to 2023-04-30 |
24/07/2324 July 2023 | Appointment of Mr Adam Ross Howitt as a secretary on 2023-06-14 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-17 with updates |
17/07/2317 July 2023 | Appointment of Mr Recardo Patrick as a director on 2023-06-14 |
17/07/2317 July 2023 | Termination of appointment of Miranda Jayne Smart as a director on 2023-06-14 |
17/07/2317 July 2023 | Termination of appointment of Amanda Laura Youngs as a director on 2023-06-14 |
17/07/2317 July 2023 | Cessation of Stuart Youngs as a person with significant control on 2023-06-14 |
17/07/2317 July 2023 | Cessation of Richard John Smart as a person with significant control on 2023-06-14 |
17/07/2317 July 2023 | Notification of Dunham Massey Investment Group No3 Ltd as a person with significant control on 2023-06-14 |
17/07/2317 July 2023 | Appointment of Mr Adam Ross Howitt as a director on 2023-06-14 |
10/07/2310 July 2023 | Termination of appointment of Richard John Smart as a secretary on 2023-06-14 |
23/06/2323 June 2023 | Registration of charge 057948420002, created on 2023-06-14 |
16/06/2316 June 2023 | Registration of charge 057948420001, created on 2023-06-14 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
10/01/2310 January 2023 | Group of companies' accounts made up to 2022-04-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
21/01/2221 January 2022 | Group of companies' accounts made up to 2021-04-30 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
04/02/204 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
04/02/194 February 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/01/1831 January 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
04/08/174 August 2017 | ADOPT ARTICLES 19/07/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMART / 25/04/2017 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART YOUNGS / 25/04/2017 |
04/05/174 May 2017 | DIRECTOR APPOINTED AMANDA LAURA YOUNGS |
03/05/173 May 2017 | DIRECTOR APPOINTED MIRANDA JAYNE SMART |
06/01/176 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
06/05/166 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
08/01/168 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
16/01/1516 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
29/04/1429 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
04/01/144 January 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
29/04/1329 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
05/01/135 January 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
27/04/1227 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
29/11/1129 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
13/06/1113 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
01/02/111 February 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
26/04/1026 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART YOUNGS / 25/03/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMART / 25/04/2010 |
03/12/093 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
16/07/0916 July 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
06/07/076 July 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | £ NC 100/110000 26/06 |
08/08/068 August 2006 | NC INC ALREADY ADJUSTED 26/06/06 |
25/04/0625 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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