RICHARD HEXTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Certificate of change of name |
20/01/2520 January 2025 | Micro company accounts made up to 2024-10-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCABE |
07/01/217 January 2021 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCABE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | SECRETARY APPOINTED MR JOHN FRANCIS MCCABE |
02/11/152 November 2015 | DIRECTOR APPOINTED MR JOHN FRANCIS MCCABE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HEXTON / 07/10/2009 |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEXTON / 07/11/2007 |
10/10/0810 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN MCCABE |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
28/10/0728 October 2007 | REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 4 OLD MARKET COURT BURKITTS LANE SUDBURY SUFFOLK CO10 1JQ |
12/10/0712 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 4 OLD MARKET COURT BURKITTS LANE SUDBURY SUFFOLK CO10 1JQ |
03/03/063 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0616 February 2006 | SECRETARY'S PARTICULARS CHANGED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BURNT HOUSE FARM BURES ROAD LITTLE CORNARD SUFFOLK CO10 0NU |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/10/031 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
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 |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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