FAILSWORTH HATS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Director's details changed for Tammara Gunn on 2024-11-05

View Document

04/11/244 November 2024 Appointment of Tammara Gunn as a director on 2024-10-10

View Document

04/11/244 November 2024 Registered office address changed from Crown Street Failsworth Manchester Lancashire M35 9BD to Windsor Works Hall Street Oldham Greater Manchester OL4 1TD on 2024-11-04

View Document

04/06/244 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1314 November 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JAMES SETTLE

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP WILSON

View Document

01/12/101 December 2010 SECRETARY APPOINTED MR CHRISTOPHER ECCLES

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYNCH / 27/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WILSON / 27/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW PULEIKIS / 27/04/2010

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S PARTICULARS PAUL LYNCH

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/05/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

16/02/9916 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

05/06/865 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

02/12/032 December 1903 CERTIFICATE OF INCORPORATION

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