HORLOCK DEVELOPMENTS (POOLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Secretary's details changed for Diane Horlock on 2022-09-26

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

05/06/235 June 2023 Change of details for Mrs Diane Horlock as a person with significant control on 2022-09-26

View Document

05/06/235 June 2023 Director's details changed for Mr Michael Thomas Horlock on 2022-09-26

View Document

05/06/235 June 2023 Director's details changed for Mrs Diane Horlock on 2022-09-26

View Document

05/06/235 June 2023 Change of details for Mr Michael Thomas Horlock as a person with significant control on 2022-09-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 01/10/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 01/10/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 01/10/2019

View Document

23/12/1923 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DIANE HORLOCK / 01/10/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 01/10/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 18/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 18/12/2017

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DIANE HORLOCK / 18/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 18/12/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 18/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 01/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 01/08/2017

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE HORLOCK / 21/02/2017

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DIANE HORLOCK / 21/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HORLOCK / 21/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HORLOCK / 14/12/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HORLOCK / 14/12/2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANE HORLOCK / 14/12/2015

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE HORLOCK / 27/02/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HORLOCK / 27/02/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HORLOCK / 27/02/2015

View Document

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE HORLOCK / 21/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS HORLOCK / 21/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 S366A DISP HOLDING AGM 12/01/06

View Document

21/12/0521 December 2005 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