HADLEIGH COMMERCIAL ENTERPRISES LIMITED - ROCHFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type unaudited abridged. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type unaudited abridged. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type unaudited abridged. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type unaudited abridged. 2020-12-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Address. New address: 15 Purdeys Way Rochford Essex SS4 1nd. Old address: C/O D M Temple 40 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ. Change date: 2019-05-03. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type full. 2017-10-11 View Report
Mortgage. Charge number: 043822690003. 2017-09-06 View Report
Mortgage. Charge number: 043822690003. Charge creation date: 2017-08-03. 2017-08-07 View Report
Mortgage. Charge number: 043822690002. 2017-08-04 View Report
Mortgage. Charge number: 043822690002. Charge creation date: 2017-05-08. 2017-05-11 View Report
Mortgage. Charge number: 1. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type total exemption small. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Address. Change date: 2010-09-27. Old address: 6 Reece Mews Kendrick Place South Kensington London SW7 3HF United Kingdom. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-03-19 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Address. Description: Registered office changed on 14/04/2009 from 40 walton park pannal harrogate north yorkshire HG3 1EJ. 2009-04-14 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Annual return. Legacy. 2008-03-04 View Report
Accounts. Accounts type total exemption small. 2007-10-27 View Report
Annual return. Legacy. 2007-02-26 View Report
Change of name. Description: Company name changed hadleigh cars LIMITED\certificate issued on 28/11/06. 2006-11-28 View Report
Accounts. Accounts type total exemption small. 2006-11-05 View Report
Accounts. Accounts type total exemption small. 2006-08-03 View Report
Annual return. Legacy. 2006-04-13 View Report
Annual return. Legacy. 2005-04-11 View Report
Accounts. Accounts type total exemption small. 2004-12-16 View Report