HAPCASTLE LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 PREVEXT FROM 31/01/2021 TO 30/04/2021

View Document

14/06/2114 June 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

14/06/2114 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/11/1528 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/12/122 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/12/114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK THOMAS / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 22 ISLEYS COURT LONGWELL GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS30 7DR

View Document

08/12/058 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 16 IVYBRIDGE CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2RS

View Document

13/03/0113 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 212 ASTILL LODGE ROAD LEICESTER LE4 1EF

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/12/947 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 RE SHARES 05/02/92

View Document

10/03/9210 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 25/11/91

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 ALTER MEM AND ARTS 25/11/91

View Document

04/02/924 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9125 November 1991 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