J.H. HASLAM (PRESTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewPrevious accounting period extended from 2024-09-25 to 2024-10-01

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2023-09-25

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-09-27

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

07/08/197 August 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030065270003

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

05/12/185 December 2018 PREVEXT FROM 28/06/2018 TO 30/09/2018

View Document

08/10/188 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 1001

View Document

04/10/184 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030065270002

View Document

27/03/1827 March 2018 28/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030065270001

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HASLAM / 31/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES HASLAM

View Document

28/01/1428 January 2014 SAIL ADDRESS CREATED

View Document

28/01/1428 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1428 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 23 SYCAMORE CLOSE FULWOOD PRESTON PR2 5TA

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HASLAM / 01/01/2013

View Document

26/04/1326 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 05/01/11 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/03/109 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/05/094 May 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/01/05; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 35-43 NEW WHOLESALE MARKET BOW LANE PRESTON LANCASHIRE PR1 8QJ

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 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