HADIGATE 1970 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/01/2513 January 2025 Annual accounts for year ending 13 Jan 2025

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2024-01-13

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/01/2413 January 2024 Annual accounts for year ending 13 Jan 2024

View Accounts

13/01/2313 January 2023 Annual accounts for year ending 13 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2213 January 2022 Annual accounts for year ending 13 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

13/01/2113 January 2021 Annual accounts for year ending 13 Jan 2021

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

13/01/2013 January 2020 Annual accounts for year ending 13 Jan 2020

View Accounts

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 7 GRANVILLE STREET ABERTILLERY GWENT NP13 1NR WALES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/19

View Document

13/01/1913 January 2019 Annual accounts for year ending 13 Jan 2019

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 46 HECTOR AVENUE CRUMLIN NEWPORT NP11 5HQ

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/18

View Document

13/01/1813 January 2018 Annual accounts for year ending 13 Jan 2018

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts for year ending 13 Jan 2017

View Accounts

13/01/1613 January 2016 Annual accounts for year ending 13 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HADIGATE / 13/01/2014

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 46 HECTOR AVENUE CRUMLIN GWENT NP11 5HQ

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 45 RECTORY ROAD CRUMLIN NEWPORT GWENT NP11 5EA

View Document

13/01/1513 January 2015 Annual accounts for year ending 13 Jan 2015

View Accounts

13/01/1513 January 2015 PREVSHO FROM 31/01/2015 TO 13/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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