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 - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

15/01/2515 January 2025 Registration of charge 038182740007, created on 2025-01-07

View Document

10/01/2510 January 2025 Satisfaction of charge 038182740006 in full

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/12/235 December 2023 Registration of charge 038182740006, created on 2023-11-28

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-29

View Document

04/10/234 October 2023 Appointment of Mr Joshua Charles Jack Hare as a director on 2023-10-04

View Document

03/10/233 October 2023 Termination of appointment of Joshua Charles Jack Hare as a director on 2023-10-03

View Document

29/09/2329 September 2023 Satisfaction of charge 3 in full

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

21/07/2321 July 2023 Previous accounting period extended from 2022-12-30 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

15/06/2315 June 2023 Satisfaction of charge 4 in full

View Document

20/10/2220 October 2022 Termination of appointment of Neal Andrew Jeromson as a director on 2022-10-18

View Document

19/10/2219 October 2022 Change of details for Ms Cheryl Louise Hare as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Cheryl Louise Hare as a director on 2022-09-30

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/01/2228 January 2022 Appointment of Mr Neal Andrew Jeromson as a director on 2022-01-26

View Document

28/01/2228 January 2022 Appointment of Mr Joshua Charles Jack Hare as a director on 2022-01-26

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038182740005

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BEECHING

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY KING

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2009

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2009

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 04/04/07 ABSTRACTS AND PAYMENTS

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 04/04/06 ABSTRACTS AND PAYMENTS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 04/04/05 ABSTRACTS AND PAYMENTS

View Document

29/04/0529 April 2005 04/04/05 ABSTRACTS AND PAYMENTS

View Document

14/04/0514 April 2005 04/04/05 ABSTRACTS AND PAYMENTS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 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