THE HAZCHEM NETWORK LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/05/2311 May 2023

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021

View Document

15/06/2115 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/06/2115 June 2021

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/12/1819 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1819 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 3403

View Document

19/12/1819 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ALI KARIM

View Document

03/12/183 December 2018 SECRETARY APPOINTED MRS RACHAEL MORRIS

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALI KARIM

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 18 GLADIATOR WAY GLEBE FARM INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV21 1RX

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ROBERT SYMES

View Document

02/08/182 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COATES

View Document

31/07/1731 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/07/1731 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/07/1731 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

22/07/1622 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

19/05/1519 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/06/1416 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/06/1416 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

28/11/1328 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/11/1328 November 2013 SAIL ADDRESS CREATED

View Document

28/11/1328 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALI SYED KARIM / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY COATES / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY ARNOLD COATES / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HACKLING / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALI SYED KARIM / 28/11/2013

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 3499

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 3493

View Document

29/07/1129 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1129 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1129 July 2011 29/07/11 STATEMENT OF CAPITAL GBP 3488

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 3585

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 STATEMENT BY DIRECTORS

View Document

12/10/1012 October 2010 SOLVENCY STATEMENT DATED 13/09/10

View Document

12/10/1012 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 3570

View Document

12/10/1012 October 2010 SHARE PREM A/C REDUCED 28/09/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY COATES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY ARNOLD COATES / 26/11/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 18 GLADIATOR WAY GLEBE FARM INDUSTRIAL ESTATE RUGBY CV21 1PX

View Document

26/11/0926 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI SYED KARIM / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HACKLING / 26/11/2009

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COATES / 01/02/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 GBP IC 3850/3570 15/05/08 GBP SR 280@1=280

View Document

19/05/0819 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/05/0813 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/12/069 December 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

09/12/069 December 2006 £ NC 2800/3850 30/10/0

View Document

09/12/069 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 DIRECTORS APPOINTMENTS 28/06/05

View Document

15/08/0515 August 2005 £ NC 1000/2800 29/06/0

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0515 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: C/O NUMBER ONE, RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TWO IN WON LTD


  • 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