ROBERT HAZLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 SAIL ADDRESS CHANGED FROM:
NELSONS SOLICITORS LIMITED PROVINCIAL HOUSE,
37 NEW WALK
LEICESTER
LE1 6TU
ENGLAND

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 STATEMENT BY DIRECTORS

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 912

View Document

17/09/1417 September 2014 REDUCE ISSUED CAPITAL 08/09/2014

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 08/09/14

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MELVYN SHOTTON / 26/02/2014

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM:
C/O MR CHRISTOPHER POTTS
PATTERSON GLENTON & STRACEY 10 CORONATION STREET
SOUTH SHIELDS
TYNE AND WEAR
NE33 1AZ
ENGLAND

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/05/136 May 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUGHES-RIXHAM / 10/02/2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
PATTERSON GLENTON & STRACEY 10 CORONATION STREET
SOUTH SHIELDS
TYNE AND WEAR
NE36 0SD
ENGLAND

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POTTS

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MICHAEL TREES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR GERALD MELVYN SHOTTON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED IAN HUGHES-RIXHAM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MICHAEL TREES

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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