HURSTWELL DEVELOPMENTS LTD

18 Ainsdale Avenue 18 Ainsdale Avenue, Lancashire, M7 4LS
StatusACTIVE
Company No.04107031
CategoryPrivate Limited Company
Incorporated13 Nov 2000
Age23 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

HURSTWELL DEVELOPMENTS LTD is an active private limited company with number 04107031. It was incorporated 23 years, 6 months, 21 days ago, on 13 November 2000. The company address is 18 Ainsdale Avenue 18 Ainsdale Avenue, Lancashire, M7 4LS.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rephoel Tzvi Halpern

Notification date: 2019-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douber Elchonon Uhrmasher

Cessation date: 2019-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bextor Estates Ltd

Cessation date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-14

Officer name: Miriam Bierenhak

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avraham Yaacov Bierenhak

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Miriam Bierenhak

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goldie Weltscher

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Weltscher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Move registers to sail company

Date: 24 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2001

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS

Documents

View document PDF

Incorporation company

Date: 13 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTON ADVOCACY LIMITED

4 TOWN HEAD 4 TOWN HEAD,STOKE-ON-TRENT,ST10 4AW

Number:11567010
Status:ACTIVE
Category:Private Limited Company

BIG SPRING STREET LIMITED

FLOOR 8 LYNDON HOUSE,BIRMINGHAM,B16 8PE

Number:09351768
Status:ACTIVE
Category:Private Limited Company

BLYNK HOUSE LIMITED

1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:09817249
Status:ACTIVE
Category:Private Limited Company

FERNS CONSTRUCTION LTD

C/O THE OFFICES OF SILKE & CO LTD,WATERDALE,DN1 3HR

Number:10049530
Status:LIQUIDATION
Category:Private Limited Company

SO SWEET EVENTS LTD

52 HAMDEN CRESCENT,DAGENHAM,RM10 7HP

Number:11467910
Status:ACTIVE
Category:Private Limited Company

STANNARY ESTATES LIMITED

11 BURNTWOOD GRANGE ROAD,LONDON,SW18 3JY

Number:06238268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source