TERRY HUGGETT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Director's details changed for Mr Terence Huggett on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Miss Kerry Huggett as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Bailey Huggett as a person with significant control on 2024-10-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 06/02/246 February 2024 | Second filing of Confirmation Statement dated 2023-03-14 |
| 30/01/2430 January 2024 | Change of details for Mr Terry Huggett as a person with significant control on 2020-03-20 |
| 29/01/2429 January 2024 | Change of details for a person with significant control |
| 29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2022-03-20 |
| 29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2022-03-20 |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Memorandum and Articles of Association |
| 27/01/2427 January 2024 | Particulars of variation of rights attached to shares |
| 26/01/2426 January 2024 | Notification of Bailey Huggett as a person with significant control on 2022-03-20 |
| 26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2022-03-20 |
| 26/01/2426 January 2024 | Notification of Kerry Huggett as a person with significant control on 2022-03-20 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 10 HARTLEY STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LX ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/12/1613 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 13/12/1613 December 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 11A HILLCREST PARK ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9PE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 18/04/1218 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 27/03/1227 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 31/03/1131 March 2011 | DIRECTOR APPOINTED MR TERRENCE HUGGETT |
| 14/03/1114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
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