A HOAD-REDDICK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Change of share class name or designation |
03/11/233 November 2023 | Current accounting period shortened from 2024-06-26 to 2024-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
15/11/2115 November 2021 | Appointment of Dr Rachel Fiona Magennis as a director on 2021-11-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
27/11/1827 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FIONA MAGENNIS |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ADAM HOAD-REDDICK / 09/01/2018 |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM HOAD-REDDICK / 12/06/2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
24/03/1724 March 2017 | PREVSHO FROM 27/06/2016 TO 26/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/03/1624 March 2016 | PREVSHO FROM 28/06/2015 TO 27/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/05/156 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 28 June 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 28 June 2013 |
28/06/1428 June 2014 | Annual accounts for year ending 28 Jun 2014 |
27/06/1427 June 2014 | PREVSHO FROM 29/06/2013 TO 28/06/2013 |
13/05/1413 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
14/03/1414 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
20/12/1320 December 2013 | CURRSHO FROM 31/03/2013 TO 30/06/2012 |
28/06/1328 June 2013 | Annual accounts for year ending 28 Jun 2013 |
03/05/133 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/05/122 May 2012 | 20/04/12 STATEMENT OF CAPITAL GBP 100 |
02/05/122 May 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
19/04/1219 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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