HERSTONE LTD

05328601
41 COMMERCIAL ROAD POOLE DORSET BH14 0HU

Documents

Documents
Date Category Description Pages
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 8 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 10 Buy now
25 Mar 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 10 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 accounts Annual Accounts 10 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
07 Dec 2016 officers Termination of appointment of secretary (Paul Kurt Mitchell) 2 Buy now
07 Dec 2016 officers Termination of appointment of director (Paul Kurt Mitchell) 2 Buy now
09 Feb 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
11 Mar 2010 officers Change of particulars for secretary (Paul Kurt Mitchell) 1 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Timothy Guy Lewis) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Paul Kurt Mitchell) 2 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
06 Feb 2010 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
21 Jan 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
15 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2007 annual-return Return made up to 10/01/07; full list of members 8 Buy now
07 Nov 2006 accounts Annual Accounts 4 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 8 park place, north road poole dorset BH14 0LY 1 Buy now
08 Mar 2006 capital Ad 02/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2006 annual-return Return made up to 10/01/06; full list of members 7 Buy now
03 Jan 2006 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2005 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
12 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 incorporation Incorporation Company 9 Buy now