HYGIENE DEPOT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/04/2413 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Paperline Limited Ashmead Park Ashmead Road, Keynsham Bristol BS31 1SU on 2024-04-10

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Simon Charles Hubner on 2024-02-20

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HUBNER / 20/02/2019

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR AILEEN SALWAY

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY AILEEN SALWAY

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH GIRLING

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR SIMON CHARLES HUBNER

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / AILEEN SALWAY / 20/02/2013

View Document

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN SALWAY / 20/02/2013

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GIRLING / 20/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN SALWAY / 20/02/2010

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 6 ASHMEAD PARK ASHMEAD ROAD KEYNSHAM BRISTOL BS31 1SU

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 15/16 FLOWERS HILL BRISLINGTON BRISTOL BS4 5JJ

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 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