HEPWORTH ACOUSTICS LIMITED
Status | ACTIVE |
Company No. | 02387226 |
Category | Private Limited Company |
Incorporated | 22 May 1989 |
Age | 35 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
HEPWORTH ACOUSTICS LIMITED is an active private limited company with number 02387226. It was incorporated 35 years, 6 days ago, on 22 May 1989. The company address is 21 Little Peter Street, Manchester, M15 4PS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Hepworth
Cessation date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Resolution
Date: 08 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 21 Little Peter Street Manchester M14 4PS
New address: 21 Little Peter Street Manchester M15 4PS
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital alter shares subdivision
Date: 06 Jun 2015
Action Date: 29 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Appoint person director company with name date
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Quinn
Appointment date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-20
Officer name: Mr Peter Hepworth
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 20 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Hepworth
Change date: 2012-01-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Auditors resignation limited company
Date: 20 Jun 2011
Category: Auditors
Type: AA03
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: 5 Bankside Crosfield Street Warrington WA1 1UP
Change date: 2010-11-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr Peter Hepworth
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Paul Alan Brown
Documents
Accounts with accounts type full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 20 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/96; no change of members
Documents
Accounts with accounts type full
Date: 26 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 28 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/93; no change of members
Documents
Legacy
Date: 22 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 25 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/92; no change of members
Documents
Legacy
Date: 05 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 05/11/91 from: suite F11, 6 seymour court tudor road manor park runcorn cheshire WA7 1SY
Documents
Legacy
Date: 20 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 22/05/91; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 25 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 25/04/91 from: 11 ennerdale drive frodsham cheshire WA6 7LF
Documents
Legacy
Date: 07 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 25 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 01/01/90--------- £ si 998@1=998 £ ic 2/1000
Documents
Certificate change of name company
Date: 24 Nov 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shotstrong LIMITED\certificate issued on 27/11/89
Documents
Legacy
Date: 24 Nov 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 24/11/89 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 21 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALBAN HOUSE (HEREFORD) LIMITED
ST PAULS HOUSE,BIRMINGHAM,B3 1RB
Number: | 10711898 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER PROCESS ENGINEERING LIMITED
8 NORMANBY HALL PARK, NORMANBY,CLEVELAND,TS6 0SX
Number: | 06373061 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RALSTONE AVENUE,OLDHAM,OL8 1LY
Number: | 10712536 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MARLBOROUGH ROAD,HERTFORDSHIRE,WD18 0QB
Number: | 04546233 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MELVILLE GARDENS,BURNTISLAND,KY3 0DT
Number: | SC362467 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THORPE HOUSE AVE NORTON LEES,SHEFFIELD,S8 9NH
Number: | 08254206 |
Status: | ACTIVE |
Category: | Private Limited Company |