HURST CROSS SERVICE STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistered office address changed from 2 Lees Road Hurst Cross Ashton-Under-Lyne OL6 9EQ England to 2 Hurst Cross Service Station 2 Lees Road Ashton-Under-Lyne OL6 8DP on 2025-10-30

View Document

30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

29/10/2529 October 2025 NewSatisfaction of charge 1 in full

View Document

29/10/2529 October 2025 NewSatisfaction of charge 2 in full

View Document

23/10/2523 October 2025 NewAppointment of Mohammed Altaf Patel as a director on 2025-10-14

View Document

18/10/2518 October 2025 NewCessation of Mohammed Altaf Patel as a person with significant control on 2025-10-08

View Document

18/10/2518 October 2025 NewConfirmation statement made on 2025-10-18 with updates

View Document

18/10/2518 October 2025 NewNotification of Amir Patel as a person with significant control on 2025-10-08

View Document

18/10/2518 October 2025 NewTermination of appointment of Mohammed Altaf Patel as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewAppointment of Mr Mohammed Altaf Patel as a director on 2025-10-14

View Document

13/08/2513 August 2025 Notification of Mohammed Altaf Patel as a person with significant control on 2025-01-16

View Document

13/08/2513 August 2025 Cessation of Altaf Mehboob Patel as a person with significant control on 2025-01-16

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

19/03/2519 March 2025 Termination of appointment of Mohammed Altaf Patel as a director on 2025-01-15

View Document

19/03/2519 March 2025 Cessation of Mohammed Altaf Patel as a person with significant control on 2025-01-16

View Document

19/03/2519 March 2025 Notification of Altaf Patel as a person with significant control on 2025-01-15

View Document

28/02/2528 February 2025 Notification of Mohammed Altaf Patel as a person with significant control on 2025-01-16

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/02/2528 February 2025 Cessation of Altaf Mehboob Patel as a person with significant control on 2025-01-15

View Document

22/01/2522 January 2025 Termination of appointment of Aftal Mehboob Patel as a director on 2025-01-15

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Mohammed Altaf Patel on 2024-11-11

View Document

13/11/2413 November 2024 Registered office address changed from 136 Halliwell Road Bolton BL1 3QN to 2 Lees Road Hurst Cross Ashton-Under-Lyne OL6 9EQ on 2024-11-13

View Document

07/05/247 May 2024 Appointment of Mr Amir Altaf Patel as a director on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Withdrawal of a person with significant control statement on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Altaf Mehboob Patel as a person with significant control on 2024-02-27

View Document

26/02/2426 February 2024 Director's details changed for Aftal Mehboob Patel on 2024-02-26

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/04/2222 April 2022 Appointment of Mr Amir Altaf Patel as a secretary on 2022-04-08

View Document

22/04/2222 April 2022 Termination of appointment of Anis Patel as a secretary on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

12/02/1912 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MOHAMMED ALTAF PATEL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 138 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3QN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFTAL MEHBOOB PATEL / 19/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 19 January 2009 with full list of shareholders

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 37 WORCESTER STREET BOLTON LANCASHIRE BL1 3NH

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 199 DERBY STREET BOLTON LANCASHIRE BL3 6JT

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 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