C B HESLOP AND COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER RAYMOND PREVOST / 29/11/2019

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 15601

View Document

25/07/1925 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 15601

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETA RIVERS / 07/08/2018

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 13601

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN COKE

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 11/05/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 04/01/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN

View Document

15/11/1715 November 2017 CESSATION OF TIMOTHY PETER GRAYSTOKE ALLEN AS A PSC

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MOORE / 27/09/2017

View Document

20/06/1720 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 13701

View Document

20/06/1720 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 13701

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR ROBERT MARK MOORE

View Document

23/11/1623 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 12803

View Document

23/11/1623 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 12803

View Document

23/11/1623 November 2016 31/03/16 STATEMENT OF CAPITAL GBP 12803

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HESLOP

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 12503

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS. NICOLETA RIVERS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JOHN PETER RAYMOND PREVOST

View Document

17/04/1217 April 2012 ADOPT ARTICLES 04/04/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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