HETHERSETT LIMITED
Status | ACTIVE |
Company No. | 05012900 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HETHERSETT LIMITED is an active private limited company with number 05012900. It was incorporated 20 years, 4 months, 17 days ago, on 12 January 2004. The company address is Union Suite The Union Building Union Suite The Union Building, Norwich, NR1 1BY, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Brooker
Change date: 2023-04-01
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Brooker
Change date: 2023-04-01
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Robert Brooker
Change date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-20
Psc name: Mrs Julie Brooker
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Brooker
Change date: 2022-04-20
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-20
Officer name: Gary Robert Brooker
Documents
Change person secretary company with change date
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-20
Officer name: Mrs Julie Brooker
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Brooker
Change date: 2022-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mr Gary Brooker
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mrs Julie Brooker
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Brooker
Change date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mrs Julie Brooker
Documents
Change person secretary company with change date
Date: 20 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-01
Officer name: Mrs Julie Brooker
Documents
Change person director company with change date
Date: 20 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Brooker
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: , Aston House, 58 Thorpe Road, Norwich, Norfolk, NR1 1RY
Change date: 2019-05-13
New address: Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Notification of a person with significant control
Date: 05 Apr 2019
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Brooker
Notification date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Brooker
Change date: 2018-04-01
Documents
Change person secretary company with change date
Date: 21 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Brooker
Change date: 2018-04-01
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Gary Brooker
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Brooker
Change date: 2018-04-01
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Brooker
Change date: 2018-04-01
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Appoint person director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Brooker
Documents
Change person secretary company with change date
Date: 05 Jan 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Julie Schofield
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Gary Robert Brooker
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Brooker
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: 97 yarmouth road, norwich, norfolk, NR7 0HF
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 10137021 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY LINKS TRADING LIMITED
105 BARKING ROAD,LONDON,E16 4HQ
Number: | 05737749 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,HAYWARDS HEATH,RH16 4LZ
Number: | 09478358 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRISPIN WAY,SLOUGH,SL2 3UE
Number: | 10205518 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WYNYATT STREET,LONDON,EC1V 7HU
Number: | 11137759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAUCHIEHALL COMMERCIAL INVESTMENTS LTD
TRIDENT HOUSE,PAISLEY,PA3 4EF
Number: | SC500484 |
Status: | ACTIVE |
Category: | Private Limited Company |