HOURLY RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
24/12/2124 December 2021 | Director's details changed for Mr Steven Robert Hawkins on 2021-12-13 |
13/12/2113 December 2021 | Secretary's details changed for Mr Steven Robert Hawkins on 2021-12-10 |
13/12/2113 December 2021 | Change of details for Mr Steven Robert Hawkins as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Registered office address changed from The Old School Works Woburn Lane Aspley Guise Milton Keynes Beds MK17 8JJ to 59a Day's Lane Biddenham Bedford MK40 4AE on 2021-12-13 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PAULA HAWKINS |
15/01/1515 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/01/1321 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/09/117 September 2011 | DIRECTOR APPOINTED MR STEVEN ROBERT HAWKINS |
27/01/1127 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAWKINS / 31/01/2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | LOCATION OF DEBENTURE REGISTER |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE OLD SCHOOL WORKS WOBURN LANE ASPLEY GUISE MILTON KEYNES BEDFORDSHIRE MK17 8JJ |
04/03/094 March 2009 | LOCATION OF REGISTER OF MEMBERS |
04/02/094 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HAWKINS / 01/02/2009 |
23/12/0823 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA HAWKINS / 01/11/2008 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM LOWER BARTON, 3 THE PIGHTLE DRAYTON PARSLOW MILTON KEYNES BUCKS MK17 0LQ |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CLARENCE PLACE 5 WINDSOR DRIVE WALLINGFORD OXON OX10 9GG |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0828 January 2008 | LOCATION OF DEBENTURE REGISTER |
28/01/0828 January 2008 | SECRETARY'S PARTICULARS CHANGED |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: LOWER BARTON, 3 THE PIGHTLE DRAYTON PARSLOW MILTON KEYNES BUCKS MK17 0LQ |
28/01/0828 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | LOCATION OF REGISTER OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/11/0525 November 2005 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: THE OLD RECTORY, BRIGHTWELL STREET, BRIGHTWELL CUM SOTWELL WALLINGFORD OXON OX10 0RX |
12/01/0512 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/02/049 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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