RICHARD HEXTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY JOHN MCCABE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR JOHN FRANCIS MCCABE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN FRANCIS MCCABE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEXTON / 07/10/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEXTON / 07/11/2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN MCCABE

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 4 OLD MARKET COURT BURKITTS LANE SUDBURY SUFFOLK CO10 1JQ

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 4 OLD MARKET COURT BURKITTS LANE SUDBURY SUFFOLK CO10 1JQ

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BURNT HOUSE FARM BURES ROAD LITTLE CORNARD SUFFOLK CO10 0NU

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: CERTAX ACCOUNTING BURNT HOUSE FARM, BURES ROAD LITTLE CORNARD SUDBURY, SUFFOLK CO10 0NU

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/10/027 October 2002 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