J.R. HOVER CARPENTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, SECRETARY ALISON HOVER |
22/05/1922 May 2019 | SECRETARY APPOINTED MRS DIANE HOVER |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 171 BIRLING ROAD 171 BIRLING ROAD SNODLAND KENT ME6 5ET UNITED KINGDOM |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 171 BIRLING ROAD SNODLAND ME6 5EJ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037690380001 |
11/09/1811 September 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 037690380001 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037690380002 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 15 LAMBARDE DRIVE SEVENOAKS KENT TN13 3HX |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
26/05/1626 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037690380001 |
20/05/1520 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL JOHN HOVER / 12/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
23/05/1423 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK THACKABERRY / 07/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DEAN HOVER / 07/05/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
18/07/0218 July 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/08/0015 August 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | £ NC 100000/200000 22/03/00 |
13/04/0013 April 2000 | NC INC ALREADY ADJUSTED 22/03/00 |
27/01/0027 January 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
14/01/0014 January 2000 | SECRETARY RESIGNED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/12/9927 December 1999 | COMPANY NAME CHANGED LIMEWALK PROPERTY COMPANY LIMITE D CERTIFICATE ISSUED ON 29/12/99 |
22/12/9922 December 1999 | £ NC 1000/100000 12/05 |
22/12/9922 December 1999 | NC INC ALREADY ADJUSTED 12/05/99 |
12/05/9912 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.R. HOVER CARPENTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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