(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2023/10/18 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/11/05 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2018/10/09 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2017/10/01 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/09/22 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/14 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/27 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 7000.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
(MA) Articles and Memorandum of Association
filed on: 17th, December 2014
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, December 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/08/27 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/04/24 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/04/24 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed hazelton mobbs & mountford LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/07/23
change of name
|
|
(AD01) Change of registered office on 2012/07/23 from 31 Balmoral Close Fernhill Heath Worcester WR3 7XQ United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2012/05/21 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/04/24 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2012/05/21 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/21 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/21 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/04/24 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2011/02/10.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/04/24 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/24 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/24 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 11th, December 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, July 2009
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, July 2009
| resolution
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/23 with shareholders record
filed on: 23rd, July 2009
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/05/21 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/01/08 Director appointed
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/01/08 Director appointed
filed on: 8th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hazelton mobbs LIMITEDcertificate issued on 19/12/08
filed on: 19th, December 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/05/08 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/08 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/08 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, April 2008
| resolution
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2008
| incorporation
|
Free Download
(15 pages)
|