HEKLA LIMITED

04318247
69 HIGH STREET BIDEFORD DEVON EX39 2AT

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 9 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2023 accounts Annual Accounts 9 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
11 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2022 capital Return of Allotment of shares 3 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 9 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 accounts Annual Accounts 9 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 accounts Annual Accounts 9 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 accounts Annual Accounts 9 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 accounts Annual Accounts 6 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 accounts Annual Accounts 6 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 capital Return of Allotment of shares 3 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Christopher Kenneth Davey) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Jennifer Davey) 2 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 5 Buy now
04 Dec 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
29 Aug 2007 accounts Annual Accounts 5 Buy now
14 Dec 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 5 Buy now
06 Dec 2005 annual-return Return made up to 07/11/05; full list of members 7 Buy now
11 May 2005 accounts Annual Accounts 4 Buy now
19 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
25 May 2004 accounts Annual Accounts 7 Buy now
07 Dec 2003 accounts Annual Accounts 7 Buy now
05 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
10 Jan 2003 annual-return Return made up to 07/11/02; full list of members 7 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 officers New director appointed 2 Buy now
26 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2001 incorporation Incorporation Company 12 Buy now