HUSKARDS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2024-09-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Olive Myrtle Drew as a director on 2021-07-07

View Document

14/07/2114 July 2021 Appointment of Mrs Janet Elaine Hill as a director on 2021-07-07

View Document

09/07/219 July 2021 Termination of appointment of Ann Frances Naylor as a secretary on 2021-07-07

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

06/08/186 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2018

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANN FRANCES NAYLOR / 31/12/2009

View Document

27/07/1027 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MYRTLE DREW / 31/12/2009

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANN FRANCES NAYLOR / 31/12/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 07/05/93; CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 AUDITOR'S RESIGNATION

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 SECRETARY RESIGNED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: HUSKARDS FRYERNING INGATESTONE ESSEX CM4 0HR

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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