H.C. CEILINGS AND DRY LININGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-13 with updates |
10/05/2410 May 2024 | Notification of Hccd (Holdings) Limited as a person with significant control on 2024-04-02 |
10/05/2410 May 2024 | Cessation of Karen Jane Archer as a person with significant control on 2024-04-02 |
10/05/2410 May 2024 | Cessation of Steven Patrick Fowler as a person with significant control on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
12/11/1812 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 42 COTTAGE LANE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9AW |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATRICK FOWLER / 12/05/2010 |
08/06/108 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/06/086 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
20/11/0320 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | S366A DISP HOLDING AGM 13/05/02 |
24/10/0224 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
13/05/0213 May 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