HURST JOINERY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Cessation of Norman Robert Hurst as a person with significant control on 2016-04-30

View Document

22/12/2122 December 2021 Notification of Hurst Group (Northern) Limited as a person with significant control on 2016-04-30

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MATTHEW BERNARD MULKEEN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR GRAHAM ROSS

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 1900000

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REDUCE ISSUED CAPITAL 30/03/2015

View Document

31/03/1531 March 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

31/03/1531 March 2015 STATEMENT BY DIRECTORS

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 100000.00

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CRAVEN

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MATTHEWS / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES CRAVEN / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE HURST / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT HURST / 14/06/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN PAWSON / 14/06/2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY JEANNIE HURST

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR GARY STUART HURST

View Document

02/06/112 June 2011 SECRETARY APPOINTED MRS LEANNE HIRST

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG HURST

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TITE

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 APPOINT PERSON AS DIRECTOR

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR NIGEL CLIVE TITE

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES CRAVEN / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HURST / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MATTHEWS / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE HURST / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT HURST / 31/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN PAWSON / 31/03/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHILD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

26/04/0126 April 2001 £ NC 300000/500000 30/03

View Document

11/04/0111 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: CAPITAL WORKS WOOD STREET BRIGHOUSE WEST YORKSHIRE HD6 1PW

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 £ NC 10000/300000 24/03/99

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 24/03/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/04/9716 April 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 COMPANY NAME CHANGED HURST JOINERY CONTRACTS LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 17 PARLIAMENT STREET HULL NORTH HUMBERSIDE HU1 2BH

View Document

22/03/9522 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED HURST JOINERY CONTRACTORS LIMITE D CERTIFICATE ISSUED ON 12/05/94

View Document

04/05/944 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 COMPANY NAME CHANGED SANDCO 3 LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

23/03/9423 March 1994 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