HUMBLECREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/07/1814 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NATHANIEL OAKLEY

View Document

14/07/1814 July 2018 CESSATION OF JENNIFER GLADYS OAKLEY AS A PSC

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER OAKLEY

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 23 GREAT OAKS HUTTON BRENTWOOD ESSEX CM13 1AZ

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OAKLEY

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED GUY OAKLEY

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY GUY OAKLEY

View Document

23/08/1223 August 2012 SECRETARY APPOINTED JENNIFER OAKLEY

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM PIPERS POOL, ROUNDWOOD AVENUE BRENTWOOD ESSEX CM13 2NA

View Document

22/08/1222 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER GLADYS OAKLEY / 14/07/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: "PIPER'S POOL" ROUNDWOOD AVENUE BRENTWOOD ESSEX CM13 2NA

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/051 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/07/987 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

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

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 284 WARLEY HILL BRENTWOOD ESSEX CM13 3AB

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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