R HESSELL LIMITED
Status | ACTIVE |
Company No. | 06478142 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
R HESSELL LIMITED is an active private limited company with number 06478142. It was incorporated 16 years, 4 months, 19 days ago, on 21 January 2008. The company address is 1 Plumtree Grove 1 Plumtree Grove, Stoke On Trent, ST1 6SH, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Samantha Jane Hessell
Change date: 2023-01-16
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Mr Richard Hessell
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hessell
Change date: 2021-01-14
Documents
Change person secretary company with change date
Date: 15 Feb 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-14
Officer name: Ms Samantha Jane Hessell
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Samantha Jane Hessell
Change date: 2021-01-14
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Mr Richard Hessell
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 1 Plumtree Grove Birches Head Stoke on Trent Staffordshire ST1 6SH
Change date: 2017-07-19
Old address: 1 Plumbtree Grove Birches Head Stoke on Trent Staffordshire ST1 6JH United Kingdom
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Hessell
Change date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Address
Type: AD01
Old address: 3 Delius Grove Stoke on Trent Staffordshire ST1 6TF
Change date: 2016-11-15
New address: 1 Plumbtree Grove Birches Head Stoke on Trent Staffordshire ST1 6JH
Documents
Change person secretary company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-15
Officer name: Ms Samantha Jane Hessell
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 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: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 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: 22 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 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: 26 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 25 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-11
Officer name: Samantha Jane Broadhurst
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 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: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 11650171 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAVENDER WAY,RUSHDEN,NN10 0NQ
Number: | 08388737 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 RAEBURN AVENUE,SURBITON,KT5 9DF
Number: | 10862847 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09570383 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE PLACE,ST ALBANS,AL1 3UU
Number: | 08476359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER TROWEL CONSTRUCTION SKILLS TRAINING ACADEMY LIMITED
6 RICHARD CLOSE,FLEET,GU51 5YZ
Number: | 10519042 |
Status: | ACTIVE |
Category: | Private Limited Company |