HURT W LIMITED

06603682
RATHLIN FAKENHAM ROAD EAST BILNEY DEREHAM NR20 4HT

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 10 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 8 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
23 Sep 2022 capital Notice of cancellation of shares 4 Buy now
23 Sep 2022 capital Return of purchase of own shares 3 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Louise Hurt) 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Louise Hurt) 1 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 accounts Annual Accounts 7 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 7 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 accounts Annual Accounts 8 Buy now
23 Jun 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
13 Jun 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 7 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 capital Return of Allotment of shares 3 Buy now
09 Apr 2014 mortgage Registration of a charge 40 Buy now
07 Apr 2014 officers Change of particulars for secretary (Louise Hurt) 1 Buy now
07 Apr 2014 officers Appointment of director (Mrs Louise Hurt) 2 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2013 officers Change of particulars for director (William Thomas Hurt) 2 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 accounts Annual Accounts 6 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
10 Jul 2011 annual-return Annual Return 4 Buy now
10 Jul 2011 officers Change of particulars for director (William Thomas Hurt) 2 Buy now
11 Apr 2011 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for secretary (Louise Michelle Adcock) 3 Buy now
15 Apr 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
16 Feb 2009 accounts Annual Accounts 2 Buy now
16 Feb 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Jun 2008 officers Secretary appointed louise michelle adcock 2 Buy now
02 Jun 2008 officers Director appointed william thomas hurt 2 Buy now
02 Jun 2008 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
02 Jun 2008 officers Appointment terminated director aci directors LIMITED 1 Buy now
27 May 2008 incorporation Incorporation Company 11 Buy now