HEPWORTH HOUSE LTD - BEDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice voluntary. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Dissolution. Dissolution application strike off company. 2021-03-31 View Report
Accounts. Accounts type micro entity. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type micro entity. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Accounts. Accounts type micro entity. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Address. Change date: 2018-03-14. Old address: Excel Accountants (Beds) Limited Mayfair House 11 Lurke Street Bedford Bedfordshire MK40 3HZ. New address: Excel House 3 Duke Street Bedford MK40 3HR. 2018-03-14 View Report
Accounts. Accounts type micro entity. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Termination date: 2015-07-01. Officer name: Vijaya Luxmi Camiah. 2016-02-27 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Officers. Officer name: Keith Hepworth Lloyd. Change date: 2012-04-25. 2012-04-27 View Report
Officers. Officer name: Premawatee Hepworth Lloyd. Change date: 2012-04-25. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2009-12-31 View Report
Address. Description: Registered office changed on 24/08/2009 from 46 bromham road biddenham bedford bedfordshire MK40 4AF. 2009-08-24 View Report
Annual return. Legacy. 2009-03-24 View Report
Officers. Description: Director's change of particulars / keith hepworth lloyd / 01/02/2009. 2009-03-24 View Report
Address. Description: Registered office changed on 24/03/2009 from thompson & co chartered accountants sterling offices 30A mill street bedford bedfordshire MK40 3HD. 2009-03-24 View Report
Officers. Description: Director's change of particulars / premawatee hepworth lloyd / 01/02/2009. 2009-03-24 View Report
Accounts. Accounts type total exemption small. 2008-11-13 View Report
Annual return. Legacy. 2008-02-27 View Report
Accounts. Accounts type total exemption small. 2007-11-12 View Report
Annual return. Legacy. 2007-03-22 View Report
Accounts. Accounts type total exemption small. 2006-11-29 View Report
Annual return. Legacy. 2006-03-09 View Report
Officers. Description: Secretary's particulars changed. 2006-03-09 View Report
Accounts. Accounts type total exemption small. 2006-02-14 View Report
Annual return. Legacy. 2005-03-02 View Report
Accounts. Accounts type total exemption small. 2004-12-16 View Report
Annual return. Legacy. 2004-03-04 View Report
Accounts. Accounts type total exemption small. 2004-01-09 View Report
Annual return. Legacy. 2003-03-24 View Report
Officers. Description: New director appointed. 2002-04-10 View Report