THE HIVE @ HASWELL LIMITED

Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Termination of appointment of Elizabeth Willis as a director on 2024-12-22

View Document

29/06/2429 June 2024 Director's details changed for Miss Sophie Brown on 2024-06-18

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Director's details changed for Mrs Elizabeth Willis on 2023-03-10

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

23/02/2223 February 2022 Appointment of Mrs Karen Buck as a director on 2022-01-31

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Certificate of change of name

View Document

08/07/218 July 2021 Appointment of Mrs Cheryl Overton as a director on 2021-07-06

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN LAMB

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK TURNER

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE BARKER

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS ELIZABETH WILLIS

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MISS SOPHIE BROWN

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MISS ALLISON COCHRANE

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS KAREN HAWLEY

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR ROBERT GILBERT

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE CASWELL

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANN PEGINGTON

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DIXON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN AFASHI

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLAN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLAN

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS PAULINE CASWELL

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 20/03/16 NO MEMBER LIST

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIM DREDGE

View Document

14/04/1514 April 2015 20/03/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 20/03/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 20/03/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ISOBEL PARKINSON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR TIM DREDGE

View Document

19/04/1219 April 2012 20/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 20/03/11 NO MEMBER LIST

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 20/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN RUTH AFASHI / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TUNER / 01/10/2009

View Document

20/03/0920 March 2009 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