HAZELNUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Sally Whittaker as a secretary on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Gavin Charles Whittaker as a director on 2025-04-01

View Document

04/04/254 April 2025 Cessation of Sally Whittaker as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Cessation of Gavin Charles Whittaker as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mrs Emma Terry as a secretary on 2025-04-01

View Document

04/04/254 April 2025 Notification of Steven Terry as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Steven Terry as a director on 2025-04-01

View Document

04/04/254 April 2025 Notification of Emma Terry as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES WHITTAKER / 02/04/2014

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY WHITTAKER / 02/04/2014

View Document

05/10/155 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES WHITTAKER / 30/06/2010

View Document

05/11/105 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0819 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT L3 DEACON TRADING ESTATE MORLEY ROAD TONBRIDGE KENT TN9 1RA

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 4 HOLMOAKS, WOODLANDS VINTERS PARK MAIDSTONE ME14 5RG

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

23/12/0323 December 2003 £ NC 1000/50000 24/10/

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 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