G.R. HULLOCK (1994) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

20/06/2320 June 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

31/03/2231 March 2022 Registered office address changed from C/O Hughes Parry & Co Bronydd Dwyran Llanfairpwllgwyngyll Anglesey LL61 6YD to 2 High Street Menai Bridge Anglesey LL59 5EE on 2022-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY DONNA CALVELEY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HUGHES PARRY & CO CHARTERED ACCOUNTANTS 121 HIGH STREET, BANGOR GWYNEDD LL57 1NT

View Document

10/09/1210 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CALVELEY / 01/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: C/O HUGHES PARRY & CO 121 HIGH STREET BANGOR GWYNEDD LL57 1NU

View Document

01/09/051 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 S386 DIS APP AUDS 15/11/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 COMPANY NAME CHANGED FERNFORCE TRADING LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 NC INC ALREADY ADJUSTED 14/09/94

View Document

28/09/9428 September 1994 ADOPT MEM AND ARTS 14/09/94

View Document

28/09/9428 September 1994 £ NC 100/100000 14/09/94

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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