HOCKERILL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07032907 |
Category | Private Limited Company |
Incorporated | 29 Sep 2009 |
Age | 14 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HOCKERILL CONSULTING LIMITED is an active private limited company with number 07032907. It was incorporated 14 years, 8 months, 1 day ago, on 29 September 2009. The company address is 21 Chantry Road, Bishop's Stortford, CM23 2SD, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Goldsworthy
Change date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-21
Officer name: Mr Steve Mark Goldsworthy
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janet Goldsworthy
Change date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Goldsworthy
Change date: 2014-02-21
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-21
Officer name: Mr Steve Mark Goldsworthy
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: 6 Dane Park Bishop`S Stortford Herts CM23 2PR
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Mrs Janet Goldsworthy
Documents
Change person director company with change date
Date: 17 Oct 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Mr Steve Mark Goldsworthy
Documents
Some Companies
THE TOWER,TAUNTON,TA4 3JF
Number: | 11405845 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE,EPSOM,KT19 9LZ
Number: | 09741298 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A NEW ROAD,ELY,CB6 2AP
Number: | 10131256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BAYLISS HEIGHTS,LONDON,SE10 0GX
Number: | 10939745 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORTIMER ROAD,PORTSMOUTH,PO6 4BL
Number: | 11584815 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHOCOLATE BOUQUET COMPANY LTD
UNIT 6 CANNON CORNER,ACCRINGTON,BB5 2ER
Number: | 10843619 |
Status: | ACTIVE |
Category: | Private Limited Company |