J HARE DIAMOND DRILLING (HITCHIN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-02 with no updates |
| 15/01/2515 January 2025 | Registration of charge 038182740007, created on 2025-01-07 |
| 10/01/2510 January 2025 | Satisfaction of charge 038182740006 in full |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-06-29 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 05/12/235 December 2023 | Registration of charge 038182740006, created on 2023-11-28 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-06-29 |
| 04/10/234 October 2023 | Appointment of Mr Joshua Charles Jack Hare as a director on 2023-10-04 |
| 03/10/233 October 2023 | Termination of appointment of Joshua Charles Jack Hare as a director on 2023-10-03 |
| 29/09/2329 September 2023 | Satisfaction of charge 3 in full |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 21/07/2321 July 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-29 |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 15/06/2315 June 2023 | Satisfaction of charge 4 in full |
| 20/10/2220 October 2022 | Termination of appointment of Neal Andrew Jeromson as a director on 2022-10-18 |
| 19/10/2219 October 2022 | Change of details for Ms Cheryl Louise Hare as a person with significant control on 2022-09-30 |
| 05/10/225 October 2022 | Termination of appointment of Cheryl Louise Hare as a director on 2022-09-30 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-30 |
| 28/01/2228 January 2022 | Appointment of Mr Neal Andrew Jeromson as a director on 2022-01-26 |
| 28/01/2228 January 2022 | Appointment of Mr Joshua Charles Jack Hare as a director on 2022-01-26 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
| 30/03/2130 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 30/12/2030 December 2020 | CURRSHO FROM 31/12/2019 TO 30/12/2019 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
| 30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/08/156 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/08/1411 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
| 21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 038182740005 |
| 07/03/147 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/08/1321 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
| 21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/08/1229 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
| 10/01/1210 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEECHING |
| 29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR GARY KING |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/08/1116 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/08/109 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
| 04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/09/0924 September 2009 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
| 10/09/0910 September 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2009 |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2009 |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/08/079 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | 04/04/07 ABSTRACTS AND PAYMENTS |
| 25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
| 05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 28/09/0628 September 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
| 21/07/0621 July 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/07/0621 July 2006 | NEW DIRECTOR APPOINTED |
| 04/05/064 May 2006 | 04/04/06 ABSTRACTS AND PAYMENTS |
| 24/03/0624 March 2006 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 21/03/0621 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 27/10/0527 October 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 07/06/057 June 2005 | 04/04/05 ABSTRACTS AND PAYMENTS |
| 29/04/0529 April 2005 | 04/04/05 ABSTRACTS AND PAYMENTS |
| 14/04/0514 April 2005 | 04/04/05 ABSTRACTS AND PAYMENTS |
| 02/11/042 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 10/08/0410 August 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
| 06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 15/04/0415 April 2004 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
| 17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT |
| 01/09/031 September 2003 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
| 02/08/032 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/02/038 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 24/10/0224 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | DIRECTOR RESIGNED |
| 10/10/0210 October 2002 | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
| 05/02/025 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 13/09/0113 September 2001 | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
| 27/10/0027 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/08/0029 August 2000 | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
| 15/08/0015 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 15/08/0015 August 2000 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE, NIGHTINGALE ROAD, HITCHIN HERTFORDSHIRE SG5 1RJ |
| 15/08/0015 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
| 11/08/0011 August 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
| 01/09/991 September 1999 | NEW DIRECTOR APPOINTED |
| 01/09/991 September 1999 | NEW DIRECTOR APPOINTED |
| 03/08/993 August 1999 | SECRETARY RESIGNED |
| 02/08/992 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J HARE DIAMOND DRILLING (HITCHIN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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