HAZELNUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 04/04/254 April 2025 | Termination of appointment of Sally Whittaker as a secretary on 2025-04-01 |
| 04/04/254 April 2025 | Termination of appointment of Gavin Charles Whittaker as a director on 2025-04-01 |
| 04/04/254 April 2025 | Cessation of Sally Whittaker as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Cessation of Gavin Charles Whittaker as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Appointment of Mrs Emma Terry as a secretary on 2025-04-01 |
| 04/04/254 April 2025 | Notification of Steven Terry as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Appointment of Mr Steven Terry as a director on 2025-04-01 |
| 04/04/254 April 2025 | Notification of Emma Terry as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES WHITTAKER / 02/04/2014 |
| 05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / SALLY WHITTAKER / 02/04/2014 |
| 05/10/155 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/09/148 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/04/1414 April 2014 | PREVSHO FROM 31/10/2014 TO 31/03/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/09/133 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/09/123 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/02/1215 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 30/08/1130 August 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES WHITTAKER / 30/06/2010 |
| 05/11/105 November 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | Annual return made up to 27 August 2009 with full list of shareholders |
| 19/08/0919 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 17/07/0917 July 2009 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS; AMEND |
| 19/11/0819 November 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 17/10/0717 October 2007 | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS |
| 30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT L3 DEACON TRADING ESTATE MORLEY ROAD TONBRIDGE KENT TN9 1RA |
| 29/09/0629 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
| 26/06/0626 June 2006 | DIRECTOR RESIGNED |
| 26/06/0626 June 2006 | SECRETARY RESIGNED |
| 30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/09/0522 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
| 24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 29/09/0429 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
| 14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 4 HOLMOAKS, WOODLANDS VINTERS PARK MAIDSTONE ME14 5RG |
| 04/02/044 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/12/0323 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/12/0323 December 2003 | NC INC ALREADY ADJUSTED 24/10/03 |
| 23/12/0323 December 2003 | £ NC 1000/50000 24/10/ |
| 04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
| 18/09/0318 September 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
| 24/06/0324 June 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
| 02/11/022 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/09/0220 September 2002 | DIRECTOR RESIGNED |
| 20/09/0220 September 2002 | SECRETARY RESIGNED |
| 18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
| 18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
| 27/08/0227 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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