ADR OF HANNINGFIELD LTD

1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom
StatusACTIVE
Company No.10950643
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ADR OF HANNINGFIELD LTD is an active private limited company with number 10950643. It was incorporated 6 years, 9 months, 9 days ago, on 07 September 2017. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James Parker

Change date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: 1 Sopwith Crescent Wickford Essex SS11 8YU

Old address: 92 Friern Gardens Wickford SS12 0HD England

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Anthony Stacey

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: 92 Friern Gardens Wickford SS12 0HD

Old address: Ruest Mill Lane Ramsden Heath Billericay CM11 1LX United Kingdom

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CN BUSINESS TECHNOLOGY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07981790
Status:ACTIVE
Category:Private Limited Company

ENERGY INTELLIGENCE CENTRE LIMITED

MONARCH HOUSE 7 9,WALLINGTON,SM6 9AN

Number:11899462
Status:ACTIVE
Category:Private Limited Company

FRASTO INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11650687
Status:ACTIVE
Category:Private Limited Company

LONDON EARTHING LTD

120 BARKERS BUTTS LANE,COVENTRY,CV6 1EA

Number:10051783
Status:ACTIVE
Category:Private Limited Company

SAM & CARA LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:09771720
Status:ACTIVE
Category:Private Limited Company

SAVITA INVESTMENTS LIMITED

334 - 336,LONDON,EC1V 7RP

Number:08029531
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