HEWITSON & HARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

11/08/2511 August 2025 NewChange of details for Mr Scott Brian Mulligan as a person with significant control on 2025-03-03

View Document

08/08/258 August 2025 NewChange of details for Miss Georgina Fletcher as a person with significant control on 2024-11-27

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Scott Brian Mulligan on 2025-03-03

View Document

08/08/258 August 2025 NewDirector's details changed for Miss Georgina Fletcher on 2024-11-27

View Document

03/03/253 March 2025 Change of details for Mr Scott Mulligan as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Miss Vicky Louise Woodhouse as a person with significant control on 2025-03-03

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Registered office address changed from 23 Worksop Road Swallownest Sheffield S26 4WA England to Dartmouth House Bawtry Road Wickersley Rotherham S66 2BL on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Dartmouth House Bawtry Road Wickersley Rotherham S66 2BL England to Dartmouth House Clifford Lister Business Park Bawtry Road Wickersley Rotherham S66 2BL on 2024-07-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Termination of appointment of Jodie Beth Rose as a director on 2024-02-16

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Director's details changed for Miss Jodie Beth Mason on 2023-09-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Termination of appointment of Brad Karl Lewis Whiteley as a director on 2022-09-30

View Document

16/09/2216 September 2022 Appointment of Miss Jodie Beth Mason as a director on 2022-09-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Termination of appointment of Alexander Doyle Birtles as a director on 2021-10-15

View Document

11/10/2111 October 2021 Appointment of Mr Brad Karl Lewis Whiteley as a director on 2021-08-01

View Document

11/10/2111 October 2021 Registered office address changed from 22 Market St Kirkby Stephen Cumbria CA17 4QT to 23 Worksop Road Swallownest Sheffield S26 4WA on 2021-10-11

View Document

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

View Accounts

23/03/2123 March 2021 DIRECTOR APPOINTED MISS VICKY LOUISE WOODHOUSE

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR SCOTT BRIAN MULLIGAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BIRTLES / 15/12/2017

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MISS GEORGINA FLETCHER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BIRTLES

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR ALEXANDER DOYLE BIRTLES

View Document

04/09/154 September 2015 SECRETARY APPOINTED MR PETER JOHN BIRTLES

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRTLES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEWART BIRTLES / 14/08/2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 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