T & J HURN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Registered office address changed from 10 Clayton Row Langho Blackburn BB6 8DH England to 56 Oakwood Road Accrington BB5 2PG on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Wendy Louise Murphy as a director on 2022-12-20

View Document

20/12/2220 December 2022 Cessation of Wendy Murphy as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Termination of appointment of Wendy Louise Murphy as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 64 Oakwood Road Accrington BB5 2PG England to 10 Clayton Row Langho Blackburn BB6 8DH on 2022-12-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/04/1912 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MURPHY

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 564 BURNLEY ROAD CRAWSHAWBOOTH RAWTENSTALL LANCASHIRE BB4 8AJ

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE HURN

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY LOUISE BOWDEN / 17/12/2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE HURN

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY LOUISE BOWDEN / 17/12/2011

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEVIN MURPHY / 17/12/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED SHAUN KEVIN MURPHY

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE HURN

View Document

07/06/107 June 2010 SECRETARY APPOINTED MRS WENDY LOUISE BOWDEN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS WENDY LOUISE BOWDEN

View Document

23/04/1023 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOWDEN / 19/02/2010

View Document

15/04/1015 April 2010 19/02/09 FULL LIST AMEND

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE KEITH HURN / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE KEITH HURN / 01/04/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED TERRENCE KEITH HURN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BOWDEN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN

View Document

14/01/1014 January 2010 SECRETARY APPOINTED TERRENCE KEITH HURN

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY BOWDEN / 19/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN HURN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY TERENCE HURN

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE HURN

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED WENDY LOUISE BOWDEN

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOHN KENNETH BOWDEN

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/02/03; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 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