HOOFCOUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/06/243 June 2024 Registered office address changed from High Meadows Reservoir Road Barnacre Preston PR3 1RP to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mrs Jane Marsh on 2023-09-01

View Document

03/06/243 June 2024 Change of details for Mrs Jane Marsh as a person with significant control on 2023-09-01

View Document

03/06/243 June 2024 Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2023-08-01

View Document

03/06/243 June 2024 Director's details changed for Mr Anthony Glyn Marsh on 2023-08-01

View Document

07/03/247 March 2024 Registration of charge 080921370005, created on 2024-03-05

View Document

07/03/247 March 2024 Registration of charge 080921370004, created on 2024-03-05

View Document

13/02/2413 February 2024 Satisfaction of charge 080921370002 in full

View Document

13/02/2413 February 2024 Satisfaction of charge 080921370001 in full

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Registration of charge 080921370003, created on 2023-10-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Change of details for Mr Anthony Glyn Marsh as a person with significant control on 2021-07-02

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARSH / 20/05/2020

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080921370002

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080921370001

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARSH

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLYN MARSH / 01/07/2017

View Document

07/02/197 February 2019 COMPANY NAME CHANGED A G MARSH LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS JANE MARSH

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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