HADLEY PROJECTS LTD

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

19/01/2319 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/01/2312 January 2023 Statement of affairs

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

10/01/2310 January 2023 Registered office address changed from 8 Park Street Park Street Leamington Spa CV32 4QN England to 100 st James Road Northampton NN5 5LF on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM BROOKLANDS BARN BANBURY ROAD, KINETON WARWICK WARWICKSHIRE CV35 0JY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032046410001

View Document

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NEWTON / 29/05/2010

View Document

01/07/101 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED PRIMA - THA LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1V 3AA

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 COMPANY NAME CHANGED ACEVISTA LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

18/07/9618 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

14/07/9614 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9614 July 1996 NC INC ALREADY ADJUSTED 19/06/96

View Document

14/07/9614 July 1996 ADOPT MEM AND ARTS 19/06/96

View Document

14/07/9614 July 1996 £ NC 1000/50000 19/06/

View Document

29/05/9629 May 1996 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