BOB HINDHAUGH ASSOCIATES LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Registered office address changed from James House Stnecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD on 2022-01-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM PO BOX 4385 07149206: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE HINDHAUGH / 23/03/2021

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE HINDHAUGH / 05/03/2021

View Document

07/12/207 December 2020 REGISTERED OFFICE ADDRESS CHANGED ON 07/12/2020 TO PO BOX 4385, 07149206: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HINDHAUGH

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE HINDHAUGH

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 46 OLDFIELD DRIVE VICARS CROSS CHESTER CHESHIRE CH3 5LL UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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