HUCKLOW NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Peter John Miles as a director on 2025-02-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Termination of appointment of Francesca Emily Rose Butcher as a director on 2023-07-17

View Document

27/07/2327 July 2023 Termination of appointment of Christopher Ian Jukes as a director on 2023-06-01

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

05/10/215 October 2021 Appointment of Miss Francesca Emily Rose Butcher as a director on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLARK / 22/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLARK / 25/04/2020

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR WILLIAM TUDOR JONES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR STEPHEN EDGAR WESTGATE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CORPORATE DIRECTOR APPOINTED DERBYSHIRE AND LANCASHIRE GLIDING CLUB LTD

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1915 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 30401

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

18/05/1418 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/02/149 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 100000

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY CARTER

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR NICHOLAS JOSEPH WILLIAMS

View Document

03/11/133 November 2013 DIRECTOR APPOINTED MRS JUDITH ANN FURNESS

View Document

03/11/133 November 2013 DIRECTOR APPOINTED MR PETER JOHN MILES

View Document

03/11/133 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER IAN JUKES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR SAM CLARK

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WILLIAMS / 19/09/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED PETER DAVID WILLIAMS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MCGOWAN

View Document

15/07/1315 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED BRMCO (192) LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

23/04/1323 April 2013 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