VICTOR HUGLIN CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-03-31 |
07/01/257 January 2025 | Satisfaction of charge 2 in full |
07/01/257 January 2025 | Satisfaction of charge 1 in full |
07/01/257 January 2025 | Satisfaction of charge 3 in full |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/01/1513 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/01/149 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARNICLE |
24/01/1224 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/084 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/12/0211 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
14/12/0114 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
07/11/017 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
14/07/0114 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
05/01/015 January 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/11/0024 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0027 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/9921 December 1999 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/12/9823 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
17/12/9817 December 1998 | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
19/12/9719 December 1997 | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
08/12/978 December 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
31/10/9731 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
20/12/9620 December 1996 | RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
31/10/9631 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
24/10/9624 October 1996 | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
22/05/9522 May 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
05/01/955 January 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/955 January 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/12/9428 December 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/12/9421 December 1994 | REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
21/12/9421 December 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/12/9413 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/9413 December 1994 | CERTIFICATE OF INCORPORATION |
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