HEXCHEM IMPORTS LTD
Status | ACTIVE |
Company No. | 07981947 |
Category | Private Limited Company |
Incorporated | 08 Mar 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HEXCHEM IMPORTS LTD is an active private limited company with number 07981947. It was incorporated 12 years, 2 months, 27 days ago, on 08 March 2012. The company address is Unit 1 Railway Farm Unit 1 Railway Farm, Great Plumstead, NR13 5FW, Norfolk, England.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Deborah Moore
Appointment date: 2023-05-01
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Old address: Unit 1 Railway Farm Norwich Road Little Plumstead Norfolk NR13 5FW England
New address: Unit 1 Railway Farm Norwich Road Great Plumstead Norfolk NR13 5FW
Change date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-21
Old address: Tidecraft Building Riverside Estate Brundall Norfolk NR13 5PL United Kingdom
New address: Unit 1 Railway Farm Norwich Road Little Plumstead Norfolk NR13 5FW
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ
New address: Tidecraft Building Riverside Estate Brundall Norfolk NR13 5PL
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 18 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Mr Christopher James Moore
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Andrew James Castledine
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: 21 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ England
New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: High Ash House High Ash Lane Caistor St. Edmund Norwich NR14 8RD England
New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ
Change date: 2015-03-09
Old address: 21 Mackintosh Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Moore
Change date: 2014-04-10
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew James Castledine
Documents
Change registered office address company with date old address
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-03
Old address: 21 Mackintosh Road, Rackheath Industrial Estate Rackheath Norfolk NR13 6LJ United Kingdom
Documents
Capital allotment shares
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Old address: 21 Mackintosh Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LJ England
Change date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-01
Old address: 12Da Albert Shower Road Rackheath Industrial Estate Rackheath Norfolk NR13 6LH England
Documents
Some Companies
CAMBRIDGE UNIVERSITY WOMEN'S BOAT CLUB
THE GOLDIE BOATHOUSE,CAMBRIDGE,CB4 1HJ
Number: | 09816805 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE RECEPTION,ABERAERON,SA46 0DX
Number: | 03835594 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 01587856 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
94A HIGH STREET,SEVENOAKS,TN13 1LP
Number: | 10587036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE E-DIGITAL SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11666701 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11942894 |
Status: | ACTIVE |
Category: | Private Limited Company |