E.HUSSEY & SONS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Statement of capital on 2023-10-24

View Document

24/10/2324 October 2023 Resolutions

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Director's details changed for Mr Christopher Michael Day on 2021-11-26

View Document

25/11/2125 November 2021 Termination of appointment of Rajen Bhupendrabhai Patel as a director on 2021-11-16

View Document

25/11/2125 November 2021 Appointment of Mr Christopher Michael Day as a director on 2021-11-16

View Document

25/11/2125 November 2021 Termination of appointment of Nilesh Rasikbhai Patel as a director on 2021-11-16

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

08/10/218 October 2021 Withdrawal of a person with significant control statement on 2021-10-08

View Document

08/10/218 October 2021 Notification of Carboclass Limited as a person with significant control on 2017-01-04

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

27/03/1727 March 2017 15/09/16 STATEMENT OF CAPITAL GBP 1500

View Document

13/02/1713 February 2017 15/09/16 STATEMENT OF CAPITAL GBP 1500

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON HUSSEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HARLEY HUSSEY

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM, BEACONSFIELD POTTERIES, POTKILN LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2XB

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR NILESH RASIKBHAI PATEL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY GORDON HUSSEY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUSSEY

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR RAJEN BHUPENDRABHAI PATEL

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY LEWIS HUSSEY / 31/07/2015

View Document

15/10/1515 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BROOKER / 16/12/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HUSSEY / 28/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HUSSEY / 28/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY LEWIS HUSSEY / 28/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS BROOKER / 28/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/09/05; NO CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/09/04; NO CHANGE OF MEMBERS

View Document

24/01/0424 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 Accounts for a small company made up to 1994-03-31

View Document

31/10/9431 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 Accounts for a small company made up to 1993-03-31

View Document

07/10/937 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 Accounts for a small company made up to 1992-03-31

View Document

17/10/9217 October 1992

View Document

17/10/9217 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 Accounts for a small company made up to 1991-03-31

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 AUDITOR'S RESIGNATION

View Document

26/03/9126 March 1991 Auditor's resignation

View Document

26/03/9126 March 1991 Accounts for a small company made up to 1990-03-31

View Document

26/03/9126 March 1991

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991

View Document

14/01/9114 January 1991 £ IC 111600/106500 23/10/90 £ SR 5100@1=5100

View Document

20/02/9020 February 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ADOPT MEM AND ARTS 31/01/90

View Document

19/02/9019 February 1990 Resolutions

View Document

14/02/9014 February 1990

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 AUDITOR'S RESIGNATION

View Document

12/02/9012 February 1990 Accounts for a small company made up to 1989-03-31

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 Auditor's resignation

View Document

06/01/896 January 1989

View Document

06/01/896 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 Accounts for a small company made up to 1988-03-31

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/8822 April 1988

View Document

22/04/8822 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/8822 April 1988

View Document

22/04/8822 April 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/01/885 January 1988 Accounts for a small company made up to 1987-03-31

View Document

01/06/871 June 1987 Resolutions

View Document

01/06/871 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/871 June 1987 ALTER MEM AND ARTS 210487

View Document

01/06/871 June 1987 Memorandum and Articles of Association

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 Accounts for a small company made up to 1986-03-31

View Document

29/09/8629 September 1986

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8618 September 1986

View Document

18/09/8618 September 1986

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information