B. HEPWORTH AND COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

09/04/259 April 2025 Registration of charge 015854950012, created on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Jonathan Philip Eddy as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of B. Hepworth and Company Holdings Limited as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Andrew Charles George Eddy as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Satisfaction of charge 015854950010 in full

View Document

22/09/2422 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015854950010

View Document

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY NEIL DALTON

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MR CRAIG MICHAEL BAGNALL

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 AUDITOR'S RESIGNATION

View Document

27/03/1227 March 2012 AUDITOR'S RESIGNATION

View Document

26/09/1126 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/09/1116 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8

View Document

23/08/1123 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GEORGE EDDY / 02/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 AUDITOR'S RESIGNATION

View Document

20/02/0920 February 2009 SECRETARY RESIGNED JONATHAN EDDY

View Document

20/02/0920 February 2009 SECRETARY APPOINTED NEIL GEOFFREY DALTON

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: HEPWORTH HOUSE BROOK STREET REDDITCH B98 8NF

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/0520 April 2005 LOAN 17/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS; AMEND

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/00;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/03/993 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/10/97

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/954 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

05/02/915 February 1991 AUDITOR'S RESIGNATION

View Document

05/02/915 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 02/08/89 FULL LIST NOF

View Document

30/01/9030 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/889 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/10/8126 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/81

View Document

11/09/8111 September 1981 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