HIDES & DEECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CAMP / 22/08/2014

View Document

18/02/1418 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/03/1315 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR DANIEL JAMES CAMP

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIDNEY CAMP

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ABRAHAMS

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY MICHAEL CAMP / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 46 MAZE GREEN ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2PJ

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/01/963 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94 FROM: G OFFICE CHANGED 11/12/94 16B HOCKERILL STREET BISHOPS STORTFORD HERTS CM23 2DW

View Document

06/02/946 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/05/9310 May 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: G OFFICE CHANGED 10/05/93 45 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: G OFFICE CHANGED 10/11/92 PESTERFORD BRIDGE STANSTED ESSEX CM24

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 OLD COUNCIL CHAMBERS 18 LOWER STREET STANSTED ESSEX CM24 8LP

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/03/925 March 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/918 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 14/04/86

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8926 July 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

03/04/893 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 WD 02/11/88 AD 17/10/88--------- � SI 998@1=998 � IC 2/1000

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: G OFFICE CHANGED 08/11/88 4 SANDHILL LITTLEPORT ELY CAMBS

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/02/8811 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document


More Company Information