JOHN HURLE & SONS LIMITED

15 Treviglas Rise 15 Treviglas Rise, Truro, TR2 4LJ, Cornwall
StatusACTIVE
Company No.05266580
CategoryPrivate Limited Company
Incorporated21 Oct 2004
Age19 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

JOHN HURLE & SONS LIMITED is an active private limited company with number 05266580. It was incorporated 19 years, 7 months, 15 days ago, on 21 October 2004. The company address is 15 Treviglas Rise 15 Treviglas Rise, Truro, TR2 4LJ, Cornwall.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-14

Psc name: John Hurle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-27

Psc name: John Hurle

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hurle

Notification date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-25

Psc name: Daniel James Hurle

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Shaun Peter Rundle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Old address: 19 Lamellyn Drive Truro TR1 3JR

New address: 15 Treviglas Rise Probus Truro Cornwall TR2 4LJ

Change date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Capital return purchase own shares treasury capital date

Date: 14 Jan 2015

Action Date: 31 Aug 2014

Category: Capital

Type: SH03

Date: 2014-08-31

Capital : 20 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Matthew John Hurle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Hurle

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 24 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Hurle

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Rundle

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew John Hurle

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Hurle

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN PRINTING SERVICES LIMITED

ACORN HOUSE FALKLAND CLOSE,COVENTRY,CV4 8AU

Number:04619732
Status:ACTIVE
Category:Private Limited Company

H M K MOTORS LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11139381
Status:ACTIVE
Category:Private Limited Company

HENEBERY KRAFT HOLDINGS LIMITED

14A 14A CREIGHTON AVENUE,LONDON,N10 1NU

Number:09684657
Status:ACTIVE
Category:Private Limited Company

JA FOODS LIMITED

MIRREN COURT ONE,PAISLEY,PA3 4EA

Number:SC596578
Status:ACTIVE
Category:Private Limited Company

PET TEEZER LIMITED

205 STOCKWELL ROAD,LONDON,SW9 9SL

Number:08112413
Status:ACTIVE
Category:Private Limited Company

SPORTS AND CLASSIC LTD

THE WORKSHOP MONKS HEATH CROSSROAD,NETHER ALDERLEY,SK10 4SZ

Number:05483921
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