HANSONS AUCTIONEERS AND VALUERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-12 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-06-13

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: 36 MAIN STREET ETWALL DERBY DE65 6LP ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL HANSON / 06/04/2016

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 SAIL ADDRESS CREATED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL HANSON / 13/08/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE HAWS

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 11

View Document

08/04/138 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 10

View Document

08/04/138 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 120

View Document

05/04/135 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 10

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HANSON

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 18 ST CHRISTOPHER'S WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY

View Document

29/08/1229 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR PHILIP HANSON

View Document

17/08/1017 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANSON

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL HANSON / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR PHILIP WILLIAM HANSON

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HANSON / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 18 ST CHRISTOPHER'S WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 18 ST CHRISTOPHER'S WAY PRIDE PARK DERBY DE24 8JY

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 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