HAZLIN OF LUDLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Registration of charge 011663980014, created on 2024-05-03

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Particulars of variation of rights attached to shares

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

22/05/2322 May 2023 Director's details changed for Mr Christopher Jones on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Caroline Cade on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Caroline Cade on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Christopher Jones on 2023-05-22

View Document

17/03/2317 March 2023 Cessation of Executor of Colin John Jones as a person with significant control on 2022-07-13

View Document

17/03/2317 March 2023 Cessation of Margaret Hazel Jones as a person with significant control on 2021-09-17

View Document

16/03/2316 March 2023 Notification of Christopher John Jones as a person with significant control on 2023-02-20

View Document

16/03/2316 March 2023 Notification of Alison Rhian Grosvenor as a person with significant control on 2022-07-13

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

16/03/2316 March 2023 Notification of Caroline Margaret Cade as a person with significant control on 2023-02-20

View Document

16/03/2316 March 2023 Cessation of Alison Rhian Grosvenor as a person with significant control on 2023-02-20

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGARET HAZEL JONES / 23/02/2021

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / COLIN JOHN JONES / 18/12/2020

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CURREXT FROM 27/02/2018 TO 27/08/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN JONES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HAZEL JONES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

28/11/1628 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

19/07/1619 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/07/1027 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET CADE / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CADE / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN JONES / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HAZEL JONES / 01/10/2009

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MRS CAROLINE CADE

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

30/06/9230 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

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