BRIAN G HANCOCK LIMITED

05738589
NO SANDBECK INDUSTRIAL ESTATE SANDBECK LANE WETHERBY LS22 7DN

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 15 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 13 Buy now
26 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 10 Buy now
15 Apr 2021 accounts Annual Accounts 10 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2019 accounts Annual Accounts 11 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 resolution Resolution 23 Buy now
14 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Nov 2018 accounts Annual Accounts 11 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 12 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Mar 2017 officers Change of particulars for director (Brian Gregory Hancock) 2 Buy now
06 Jan 2017 accounts Annual Accounts 8 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 7 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 resolution Resolution 23 Buy now
27 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
27 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 mortgage Registration of a charge 8 Buy now
15 Aug 2013 accounts Annual Accounts 8 Buy now
19 Mar 2013 annual-return Annual Return 3 Buy now
11 Oct 2012 accounts Annual Accounts 8 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
20 Oct 2011 accounts Annual Accounts 8 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
11 Nov 2010 accounts Annual Accounts 8 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for secretary (Suzanne Hancock) 1 Buy now
06 May 2010 officers Change of particulars for director (Brian Gregory Hancock) 2 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
14 May 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 8 Buy now
08 Jul 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
01 Dec 2007 accounts Annual Accounts 9 Buy now
18 Apr 2007 annual-return Return made up to 10/03/07; full list of members 3 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers New secretary appointed 1 Buy now
10 Mar 2006 officers New director appointed 1 Buy now
10 Mar 2006 incorporation Incorporation Company 12 Buy now