HURST CROSS SERVICE STATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Registered office address changed from 2 Lees Road Hurst Cross Ashton-Under-Lyne OL6 9EQ England to 2 Hurst Cross Service Station 2 Lees Road Ashton-Under-Lyne OL6 8DP on 2025-10-30 |
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-30 with updates |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-29 with updates |
| 29/10/2529 October 2025 New | Satisfaction of charge 1 in full |
| 29/10/2529 October 2025 New | Satisfaction of charge 2 in full |
| 23/10/2523 October 2025 New | Appointment of Mohammed Altaf Patel as a director on 2025-10-14 |
| 18/10/2518 October 2025 New | Cessation of Mohammed Altaf Patel as a person with significant control on 2025-10-08 |
| 18/10/2518 October 2025 New | Confirmation statement made on 2025-10-18 with updates |
| 18/10/2518 October 2025 New | Notification of Amir Patel as a person with significant control on 2025-10-08 |
| 18/10/2518 October 2025 New | Termination of appointment of Mohammed Altaf Patel as a director on 2025-10-14 |
| 14/10/2514 October 2025 New | Appointment of Mr Mohammed Altaf Patel as a director on 2025-10-14 |
| 13/08/2513 August 2025 | Notification of Mohammed Altaf Patel as a person with significant control on 2025-01-16 |
| 13/08/2513 August 2025 | Cessation of Altaf Mehboob Patel as a person with significant control on 2025-01-16 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-13 with updates |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
| 19/03/2519 March 2025 | Termination of appointment of Mohammed Altaf Patel as a director on 2025-01-15 |
| 19/03/2519 March 2025 | Cessation of Mohammed Altaf Patel as a person with significant control on 2025-01-16 |
| 19/03/2519 March 2025 | Notification of Altaf Patel as a person with significant control on 2025-01-15 |
| 28/02/2528 February 2025 | Notification of Mohammed Altaf Patel as a person with significant control on 2025-01-16 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with updates |
| 28/02/2528 February 2025 | Cessation of Altaf Mehboob Patel as a person with significant control on 2025-01-15 |
| 22/01/2522 January 2025 | Termination of appointment of Aftal Mehboob Patel as a director on 2025-01-15 |
| 20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Director's details changed for Mr Mohammed Altaf Patel on 2024-11-11 |
| 13/11/2413 November 2024 | Registered office address changed from 136 Halliwell Road Bolton BL1 3QN to 2 Lees Road Hurst Cross Ashton-Under-Lyne OL6 9EQ on 2024-11-13 |
| 07/05/247 May 2024 | Appointment of Mr Amir Altaf Patel as a director on 2024-05-07 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Withdrawal of a person with significant control statement on 2024-02-28 |
| 28/02/2428 February 2024 | Notification of Altaf Mehboob Patel as a person with significant control on 2024-02-27 |
| 26/02/2426 February 2024 | Director's details changed for Aftal Mehboob Patel on 2024-02-26 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 22/04/2222 April 2022 | Appointment of Mr Amir Altaf Patel as a secretary on 2022-04-08 |
| 22/04/2222 April 2022 | Termination of appointment of Anis Patel as a secretary on 2022-04-07 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 12/02/1912 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 13/06/1713 June 2017 | DIRECTOR APPOINTED MR MOHAMMED ALTAF PATEL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 138 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3QN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/02/1214 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
| 17/05/1117 May 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 17/05/1117 May 2011 | FIRST GAZETTE |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AFTAL MEHBOOB PATEL / 19/01/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/11/0911 November 2009 | Annual return made up to 19 January 2009 with full list of shareholders |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 20/07/0720 July 2007 | RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS |
| 21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 21/05/0721 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 37 WORCESTER STREET BOLTON LANCASHIRE BL1 3NH |
| 31/03/0631 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/051 March 2005 | SECRETARY RESIGNED |
| 23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 199 DERBY STREET BOLTON LANCASHIRE BL3 6JT |
| 16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
| 11/02/0511 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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