C F HURST & SONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to Rose Cottage Golden Valley Lane Bitton Bristol BS30 6NS on 2022-11-02

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

03/02/153 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED PETER HURST

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

26/10/1026 October 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