HASTINGS DIRECT LIMITED

03234853
CONQUEST HOUSE COLLINGTON AVENUE BEXHILL ON SEA EAST SUSSEX TN39 3LW

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 2 Buy now
02 Sep 2024 officers Termination of appointment of secretary (Anthony Stephen Leppard) 1 Buy now
02 Sep 2024 officers Appointment of secretary (Mrs Pamela Anne Middleton) 2 Buy now
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 2 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 2 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 2 Buy now
01 Oct 2019 officers Termination of appointment of director (Timothy John Money) 1 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
02 Mar 2018 officers Appointment of director (Mr Tobias Adriaan Van Der Meer) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Gary Andrew Hoffman) 1 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Timothy John Money) 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 2 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 2 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 2 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
10 Jul 2014 officers Appointment of director (Mr Gary Andrew Hoffman) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Paul Pavey) 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Timothy John Money) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Edward Fitzmaurice) 1 Buy now
27 Jun 2014 accounts Annual Accounts 2 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 2 Buy now
07 Sep 2012 accounts Annual Accounts 2 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 officers Change of particulars for director (Paul Bryan Pavey) 2 Buy now
17 Feb 2012 officers Change of particulars for director (Mr Edward Martin Fitzmaurice) 2 Buy now
17 Feb 2012 officers Change of particulars for secretary (Mr Anthony Stephen Leppard) 1 Buy now
27 Sep 2011 accounts Annual Accounts 2 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
13 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2011 accounts Annual Accounts 2 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 accounts Annual Accounts 2 Buy now
21 Aug 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
29 May 2009 auditors Auditors Resignation Company 1 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from library house new road brentwood essex CM14 4GD 1 Buy now
16 May 2009 officers Secretary appointed anthony stephen leppard 4 Buy now
16 May 2009 officers Appointment terminated secretary victoria cuggy 1 Buy now
08 Apr 2009 resolution Resolution 17 Buy now
06 Apr 2009 accounts Annual Accounts 3 Buy now
09 Feb 2009 officers Appointment terminated director ian sutherland 1 Buy now
02 Feb 2009 officers Director appointed paul bryan pavey 2 Buy now
26 Jan 2009 officers Appointment terminated director nicholas potts 1 Buy now
26 Jan 2009 officers Director appointed edward martin fitzmaurice 3 Buy now
20 Nov 2008 officers Appointment terminated secretary steven griffin 1 Buy now
27 Aug 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
28 Feb 2008 officers Secretary's change of particulars / victoria cuggy / 21/02/2008 1 Buy now
12 Feb 2008 officers New director appointed 3 Buy now
12 Feb 2008 officers New director appointed 3 Buy now
12 Feb 2008 officers Director resigned 1 Buy now
23 Sep 2007 accounts Annual Accounts 2 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
08 Aug 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: conquest house collington avenue bexhill on sea east sussex TN39 3LW 1 Buy now
06 Jun 2007 accounts Accounting reference date shortened from 31/12/07 to 30/06/07 1 Buy now
06 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
02 Jun 2007 accounts Annual Accounts 1 Buy now
15 Feb 2007 officers New secretary appointed 1 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
11 Aug 2006 annual-return Return made up to 07/08/06; full list of members 2 Buy now
13 Jul 2006 accounts Annual Accounts 1 Buy now
20 Oct 2005 accounts Annual Accounts 1 Buy now
09 Aug 2005 annual-return Return made up to 07/08/05; full list of members 2 Buy now
08 Jul 2005 annual-return Return made up to 12/07/03; full list of members 8 Buy now
08 Jul 2005 annual-return Return made up to 10/07/04; full list of members 8 Buy now
24 May 2005 officers New secretary appointed 2 Buy now
24 May 2005 officers Secretary resigned 1 Buy now
08 Oct 2004 accounts Annual Accounts 1 Buy now
09 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
22 Aug 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
21 Aug 2003 accounts Annual Accounts 1 Buy now
27 Nov 2002 accounts Annual Accounts 3 Buy now
12 Nov 2002 resolution Resolution 1 Buy now
23 Oct 2002 officers New secretary appointed 2 Buy now
23 Sep 2002 officers New director appointed 2 Buy now
23 Sep 2002 officers New director appointed 2 Buy now
09 Sep 2002 address Registered office changed on 09/09/02 from: rose lane business centre rose lane norwich NR1 1JY 1 Buy now
09 Sep 2002 officers Director resigned 1 Buy now
29 Aug 2002 annual-return Return made up to 07/08/02; full list of members 7 Buy now
22 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
29 Oct 2001 accounts Annual Accounts 2 Buy now
14 Aug 2001 annual-return Return made up to 07/08/01; full list of members 6 Buy now
22 Nov 2000 officers Director's particulars changed 1 Buy now
25 Oct 2000 accounts Annual Accounts 2 Buy now
11 Aug 2000 annual-return Return made up to 07/08/00; full list of members 6 Buy now
14 Mar 2000 officers Director resigned 1 Buy now