HADDLETON SMITH LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

08/05/248 May 2024 Appointment of Mr Gerald Clifford Smith as a director on 2024-05-01

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

07/11/217 November 2021 Termination of appointment of Lorna Bessie Smith as a director on 2021-11-01

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HADDLETON

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MISS LORNA BESSIE SMITH

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BRIAN HADDLETON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SMITH / 25/01/2010

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED VALERIE HADDLETON

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 90 LONGMOOR ROAD HALESOWEN WEST MIDLANDS B63 1AN

View Document

16/03/0916 March 2009 SECRETARY RESIGNED DOUGLAS HADDLETON

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MICHELLE SMITH

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED N. BRACEY LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9511 October 1995 AUDITOR'S RESIGNATION

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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