HEWITT FREEBORN ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 05265715 |
Category | Private Limited Company |
Incorporated | 20 Oct 2004 |
Age | 19 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HEWITT FREEBORN ASSOCIATES LIMITED is an active private limited company with number 05265715. It was incorporated 19 years, 7 months, 29 days ago, on 20 October 2004. The company address is 9 George Street, Glossop, SK13 8AY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-29
New address: 9 George Street Glossop SK13 8AY
Old address: 85/87 High Street West Glossop Derbyshire SK13 8AZ
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Legacy
Date: 02 Dec 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/10/2016
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Change account reference date company previous extended
Date: 10 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
New address: 85/87 High Street West Glossop Derbyshire SK13 8AZ
Change date: 2015-05-19
Old address: 91-97 Saltergate Chesterfield Derbyshire S40 1LA
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Capital return purchase own shares
Date: 05 Jul 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Freeborn
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Joanne Louise Hewitt
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Hewitt
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Dennis Freeborn
Change date: 2013-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Louise Hewitt
Change date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 29 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 29 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 29 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Joanne Louise Hewitt
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Hewitt
Change date: 2009-11-26
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Dennis Freeborn
Change date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed joanne hewitt
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/03/08
Documents
Resolution
Date: 29 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 85-87 high street west glossop derbyshire SK13 8AZ
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 29 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-29
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 29/03/07
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/09/05
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09571566 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWFORD & COMPANY LEGAL SERVICES LIMITED
SUITE 7D THE PLAZA,LIVERPOOL,L3 9QJ
Number: | 10163594 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 81,,LONDON,E14 3FD
Number: | 10632007 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09606825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY TREE COTTAGE,BRAMHAM,LS23 6QA
Number: | 11358708 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PROSPECT PLACE,DERBY,DE24 8HG
Number: | 11751286 |
Status: | ACTIVE |
Category: | Private Limited Company |