HOSE-TECH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Notification of Andrew Edward Charnock as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Ian Thomas Charnock as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Notification of Elizabeth Mary Charnock as a person with significant control on 2024-04-29

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR England to 46 Waters Meeting Britannia Way Bolton BL2 2HH on 2023-10-16

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

17/12/2117 December 2021 Director's details changed for Andrew Edward Charnock on 2021-12-10

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM UNIT 3 LOCK FLIGHT BUILDING WHEATLEA INDUSTRIAL ESTATE WHEATLEA ROAD GOOSE GREEN WIGAN WN3 6XP

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 33, CINNAMON BROW BUSINESS PARK MAKERFIELD WAY INCE WIGAN WN2 2PR ENGLAND

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY ELSIE HILTON

View Document

15/06/1715 June 2017 SECRETARY APPOINTED ELIZABETH MARY CHARNOCK

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/01/129 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/01/1010 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD CHARNOCK / 17/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CHARNOCK / 17/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS CHARNOCK / 17/12/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/11/9421 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 AUDITOR'S RESIGNATION

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/11/9220 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: UNIT 8 ACTONS WALK TRADING CENTRE OFF CHAPEL LANE WIGAN GREATER MANCHESTER WN3 4HN

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/11/9020 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 £ NC 100/20000 21/08/90

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 21/08/90

View Document

30/08/9030 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/90

View Document

30/08/9030 August 1990 CAP £9,900 21/08/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

27/10/8627 October 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

07/05/817 May 1981 CERTIFICATE OF INCORPORATION

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