HG VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Change of details for Mr Peter Hirsch as a person with significant control on 2022-12-22 |
| 03/10/253 October 2025 New | Change of details for Mrs Maria Clare Hirsch as a person with significant control on 2022-12-22 |
| 28/08/2528 August 2025 New | Change of details for Mrs Maria Clare Hirsch as a person with significant control on 2022-12-22 |
| 22/07/2522 July 2025 | Notification of Maria Clare Hirsch as a person with significant control on 2022-12-22 |
| 22/07/2522 July 2025 | Change of details for Mr Peter Hirsch as a person with significant control on 2022-12-22 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/11/2016 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039782090003 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
| 24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT 10 BRASSMILL LANE TRADING ESTATE BRASSMILL LANE BATH BA1 3JF |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, 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 |
| 29/04/1629 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYS |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | DIRECTOR APPOINTED MR GRAHAM ROGER LAKE |
| 15/05/1415 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
| 15/05/1415 May 2014 | SAIL ADDRESS CREATED |
| 15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HIRSCH / 01/05/2014 |
| 15/05/1415 May 2014 | DIRECTOR APPOINTED MR NICHOLAS GRAHAM BOYS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014 |
| 11/02/1411 February 2014 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
| 11/02/1411 February 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/04/1330 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012 |
| 01/02/131 February 2013 | 01/02/12 STATEMENT OF CAPITAL GBP 403 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/07/1220 July 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HIRSCH / 01/04/2012 |
| 19/07/1219 July 2012 | Annual return made up to 20 April 2011 with full list of shareholders |
| 19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY GREATWOOD / 01/04/2012 |
| 18/05/1218 May 2012 | Annual return made up to 20 April 2010 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/05/1111 May 2011 | Annual return made up to 20 April 2009 with full list of shareholders |
| 01/03/111 March 2011 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010 |
| 25/01/1125 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 25/01/1125 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/02/1025 February 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2009 |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/12/0828 December 2008 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 28/04/0828 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 08/05/068 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/01/0618 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/01/066 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/05/0516 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 28/09/0428 September 2004 | SECRETARY'S PARTICULARS CHANGED |
| 28/09/0428 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 30/07/0430 July 2004 | COMPANY NAME CHANGED TOTAL BATHROOMS LIMITED CERTIFICATE ISSUED ON 30/07/04 |
| 25/05/0425 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/05/0420 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
| 08/05/048 May 2004 | NC INC ALREADY ADJUSTED 15/04/04 |
| 08/05/048 May 2004 | £ NC 100/1000 15/04/0 |
| 03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/05/0322 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
| 25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 10/05/0210 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
| 30/01/0230 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
| 30/01/0230 January 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
| 23/08/0123 August 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
| 23/08/0123 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 11/09/0011 September 2000 | DIRECTOR RESIGNED |
| 11/09/0011 September 2000 | SECRETARY RESIGNED |
| 11/09/0011 September 2000 | NEW DIRECTOR APPOINTED |
| 11/09/0011 September 2000 | NEW SECRETARY APPOINTED |
| 11/09/0011 September 2000 | REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 3 WINDSOR CLOSE WINDSOR GROVE LONDON SE27 9LU |
| 11/09/0011 September 2000 | NEW DIRECTOR APPOINTED |
| 20/04/0020 April 2000 | 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