HURSTWELL LTD

05266200
115 CASTLEWOOD ROAD LONDON ENGLAND N16 6DJ

Documents

Documents
Date Category Description Pages
13 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 accounts Annual Accounts 8 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 8 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 8 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jul 2021 accounts Annual Accounts 2 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 2 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 6 Buy now
08 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 4 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 mortgage Registration of a charge 40 Buy now
18 Jan 2017 mortgage Registration of a charge 42 Buy now
09 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2016 officers Appointment of director (Mr Aron Heilpern) 2 Buy now
09 Oct 2016 officers Termination of appointment of director (Benzion Dov Rudzinski) 1 Buy now
14 Jul 2016 accounts Annual Accounts 4 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
05 Jun 2016 officers Appointment of director (Mr Benzion Dov Rudzinski) 2 Buy now
05 Jun 2016 officers Termination of appointment of director (Daniel Le Vine) 1 Buy now
05 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 8 Buy now
21 Oct 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 8 Buy now
04 Nov 2013 annual-return Annual Return 3 Buy now
21 Jul 2013 accounts Annual Accounts 8 Buy now
06 Nov 2012 annual-return Annual Return 3 Buy now
29 Jul 2012 accounts Annual Accounts 8 Buy now
29 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 8 Buy now
11 Nov 2010 annual-return Annual Return 3 Buy now
11 Nov 2010 officers Change of particulars for director (Mr Daniel Levine) 2 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 officers Change of particulars for director (Mr Daniel Levine) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Eliezer Rubin) 1 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 officers Director appointed mr daniel levine 1 Buy now
15 Dec 2008 officers Appointment terminated director gabor rubin 1 Buy now
19 Nov 2008 annual-return Return made up to 21/10/08; full list of members 3 Buy now
19 Nov 2008 officers Appointment terminated director jacob plitnick 1 Buy now
17 Nov 2008 officers Director's change of particulars / jacob plitnick / 17/07/2008 1 Buy now
12 Nov 2008 accounts Annual Accounts 4 Buy now
22 Jul 2008 officers Director appointed jacob david plitnick 2 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 annual-return Return made up to 21/10/07; full list of members 6 Buy now
21 Jul 2007 accounts Annual Accounts 4 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
09 Dec 2006 officers Director resigned 1 Buy now
30 Nov 2006 annual-return Return made up to 21/10/06; full list of members 6 Buy now
30 Nov 2006 officers New secretary appointed 2 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
30 Nov 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 1 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
28 Nov 2005 annual-return Return made up to 21/10/05; full list of members 6 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: 25 hartforde rd borehamwood herts WD6 5HU 1 Buy now
16 Jun 2005 officers New secretary appointed 2 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
21 Oct 2004 incorporation Incorporation Company 12 Buy now