HOGS R US LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/11/1513 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HARVENE LECOUNT / 27/03/2013

View Document

19/04/1319 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIAL LECOUNT / 27/03/2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1217 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

01/05/121 May 2012 28/03/11 STATEMENT OF CAPITAL GBP 100

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HARVENE LECOUNT / 27/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIAL LECOUNT / 27/03/2012

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FURMAGE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED LOUISE HARVENE LECOUNT

View Document

15/04/1115 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 99

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PAUL ALAN BRAY

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED PAUL DANIAL LECOUNT

View Document

11/04/1111 April 2011 SECRETARY APPOINTED HARVENE ANNE BRAY

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED HARVENE ANNE BRAY

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED ALEXANDER GRAHAM FURMAGE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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