Download leads from Nexok and grow your business. Find out more

J Hare Diamond Drilling (Hitchin) Limited

Documents

Total Documents167
Total Pages846

Filing History

30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019
4 August 2020Confirmation statement made on 2 August 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
12 August 2019Confirmation statement made on 2 August 2019 with no updates
16 August 2018Confirmation statement made on 2 August 2018 with updates
30 July 2018Total exemption full accounts made up to 31 December 2017
9 July 2018Purchase of own shares.
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
3 August 2017Confirmation statement made on 2 August 2017 with updates
3 August 2017Confirmation statement made on 2 August 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
15 August 2016Confirmation statement made on 2 August 2016 with updates
15 August 2016Confirmation statement made on 2 August 2016 with updates
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 110
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 110
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 110
1 April 2015Total exemption small company accounts made up to 31 December 2014
1 April 2015Total exemption small company accounts made up to 31 December 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
21 March 2014Registration of charge 038182740005
21 March 2014Registration of charge 038182740005
7 March 2014Satisfaction of charge 2 in full
7 March 2014Satisfaction of charge 2 in full
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 110
21 February 2013Particulars of a mortgage or charge / charge no: 4
21 February 2013Particulars of a mortgage or charge / charge no: 4
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
10 January 2012Particulars of a mortgage or charge / charge no: 3
10 January 2012Particulars of a mortgage or charge / charge no: 3
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Termination of appointment of Paul Beeching as a director
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Termination of appointment of Gary King as a director
29 September 2011Termination of appointment of Paul Beeching as a director
29 September 2011Termination of appointment of Gary King as a director
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
4 December 2009Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 4 December 2009
4 December 2009Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 4 December 2009
4 December 2009Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 4 December 2009
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
24 September 2009Notice of completion of voluntary arrangement
24 September 2009Notice of completion of voluntary arrangement
10 September 2009Return made up to 02/08/09; full list of members
10 September 2009Return made up to 02/08/09; full list of members
9 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
9 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
9 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
28 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Total exemption small company accounts made up to 31 December 2007
27 August 2008Return made up to 02/08/08; full list of members
27 August 2008Return made up to 02/08/08; full list of members
12 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
12 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
12 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2009
15 November 2007Total exemption small company accounts made up to 31 December 2006
15 November 2007Total exemption small company accounts made up to 31 December 2006
9 August 2007Return made up to 02/08/07; full list of members
9 August 2007Return made up to 02/08/07; full list of members
16 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007
16 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007
16 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2007
25 March 2007New director appointed
25 March 2007New director appointed
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
28 September 2006Return made up to 02/08/06; full list of members
28 September 2006Return made up to 02/08/06; full list of members
21 July 2006Ad 11/07/06--------- £ si 10@1=10 £ ic 100/110
21 July 2006Ad 11/07/06--------- £ si 10@1=10 £ ic 100/110
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 July 2006New director appointed
21 July 2006New director appointed
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
4 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2006
4 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2006
4 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2006
24 March 2006Return made up to 02/08/05; full list of members
24 March 2006Return made up to 02/08/05; full list of members
21 March 2006Secretary's particulars changed;director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Director's particulars changed
21 March 2006Secretary's particulars changed;director's particulars changed
27 October 2005Declaration of satisfaction of mortgage/charge
27 October 2005Declaration of satisfaction of mortgage/charge
14 October 2005Total exemption small company accounts made up to 31 December 2004
14 October 2005Total exemption small company accounts made up to 31 December 2004
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
29 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
29 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
29 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
14 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
14 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
14 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2005
2 November 2004Accounts for a small company made up to 31 December 2003
2 November 2004Accounts for a small company made up to 31 December 2003
10 August 2004Return made up to 02/08/04; full list of members
10 August 2004Return made up to 02/08/04; full list of members
6 May 2004Accounts for a small company made up to 31 December 2002
6 May 2004Accounts for a small company made up to 31 December 2002
15 April 2004Notice to Registrar of companies voluntary arrangement taking effect
15 April 2004Notice to Registrar of companies voluntary arrangement taking effect
17 September 2003Registered office changed on 17/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT
17 September 2003Registered office changed on 17/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT
1 September 2003Return made up to 02/08/03; full list of members
1 September 2003Return made up to 02/08/03; full list of members
2 August 2003Particulars of mortgage/charge
2 August 2003Particulars of mortgage/charge
8 February 2003Accounts for a small company made up to 31 December 2001
8 February 2003Accounts for a small company made up to 31 December 2001
24 October 2002New secretary appointed
24 October 2002Secretary resigned;director resigned
24 October 2002New secretary appointed
24 October 2002Secretary resigned;director resigned
24 October 2002Director resigned
24 October 2002Director resigned
10 October 2002Return made up to 02/08/02; full list of members
10 October 2002Return made up to 02/08/02; full list of members
5 February 2002Accounts for a small company made up to 31 December 2000
5 February 2002Accounts for a small company made up to 31 December 2000
13 September 2001Return made up to 02/08/01; full list of members
13 September 2001Return made up to 02/08/01; full list of members
27 October 2000Particulars of mortgage/charge
27 October 2000Particulars of mortgage/charge
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 2000Registered office changed on 15/08/00 from: the ashley business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ
15 August 2000Director's particulars changed
15 August 2000Director's particulars changed
15 August 2000Director's particulars changed
15 August 2000Registered office changed on 15/08/00 from: the ashley business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ
15 August 2000Director's particulars changed
11 August 2000Accounting reference date extended from 31/08/00 to 31/12/00
11 August 2000Accounting reference date extended from 31/08/00 to 31/12/00
11 August 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100
11 August 2000Ad 03/02/00--------- £ si 98@1=98 £ ic 2/100
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999New director appointed
1 September 1999New director appointed
3 August 1999Secretary resigned
3 August 1999Secretary resigned
2 August 1999Incorporation
2 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed