HAZELFAST LIMITED

03876141
SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ

Documents

Documents
Date Category Description Pages
05 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2024 accounts Annual Accounts 11 Buy now
18 Jan 2024 accounts Annual Accounts 11 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Change of particulars for director (Miss Joanna Louise Hill) 2 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Douglas Barrington Hill) 2 Buy now
15 Nov 2022 accounts Annual Accounts 11 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 12 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 accounts Annual Accounts 10 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2018 capital Return of Allotment of shares 3 Buy now
01 Oct 2018 officers Appointment of director (Miss Joanna Louise Hill) 2 Buy now
17 Nov 2017 accounts Annual Accounts 9 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
19 Dec 2011 address Change Sail Address Company 1 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 annual-return Annual Return 14 Buy now
08 Dec 2010 annual-return Annual Return 7 Buy now
08 Dec 2010 annual-return Annual Return 7 Buy now
08 Dec 2010 annual-return Annual Return 8 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 officers Change of particulars for director (Douglas Barrington Hill) 2 Buy now
08 Dec 2009 officers Change of particulars for secretary (Joanna Louise Hill) 1 Buy now
12 Nov 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 accounts Annual Accounts 8 Buy now
08 Jan 2009 insolvency Liquidation Court Order To Rescind Winding Up 2 Buy now
18 Jul 2007 accounts Annual Accounts 7 Buy now
04 Sep 2006 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
04 Sep 2006 accounts Annual Accounts 7 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
28 Dec 2005 annual-return Return made up to 12/11/05; full list of members 6 Buy now
10 Dec 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
18 Aug 2004 accounts Annual Accounts 7 Buy now
28 Feb 2004 accounts Annual Accounts 7 Buy now
21 Nov 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP 1 Buy now
29 Nov 2002 accounts Annual Accounts 7 Buy now
16 Nov 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
20 Mar 2002 accounts Annual Accounts 7 Buy now
27 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
16 May 2001 annual-return Return made up to 12/11/00; full list of members 7 Buy now
16 May 2001 officers New secretary appointed 2 Buy now
22 Jan 2001 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
02 Aug 2000 officers Secretary resigned 1 Buy now
03 Dec 1999 resolution Resolution 14 Buy now
03 Dec 1999 officers Director resigned 1 Buy now
03 Dec 1999 officers Secretary resigned 1 Buy now
03 Dec 1999 officers New secretary appointed 2 Buy now
03 Dec 1999 officers New director appointed 2 Buy now
03 Dec 1999 address Registered office changed on 03/12/99 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
12 Nov 1999 incorporation Incorporation Company 7 Buy now