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

In The Hoods Ltd

Documents

Total Documents134
Total Pages541

Filing History

3 August 2023Confirmation statement made on 2 August 2023 with no updates
4 July 2023Micro company accounts made up to 31 October 2022
11 August 2022Confirmation statement made on 2 August 2022 with no updates
5 March 2022Total exemption full accounts made up to 31 October 2021
15 September 2021Confirmation statement made on 2 August 2021 with no updates
27 January 2021Total exemption full accounts made up to 31 October 2020
17 August 2020Registered office address changed from Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS England to 96 Rusper Road South Worthing BN13 1LP on 17 August 2020
17 August 2020Confirmation statement made on 2 August 2020 with no updates
29 July 2020Micro company accounts made up to 31 October 2019
7 August 2019Confirmation statement made on 2 August 2019 with no updates
17 July 2019Micro company accounts made up to 31 October 2018
3 August 2018Confirmation statement made on 2 August 2018 with no updates
30 June 2018Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS on 30 June 2018
25 June 2018Micro company accounts made up to 31 October 2017
16 August 2017Confirmation statement made on 2 August 2017 with updates
16 August 2017Confirmation statement made on 2 August 2017 with updates
8 August 2017Notification of Simon Andrew Dorsett as a person with significant control on 15 May 2017
8 August 2017Cessation of Darren Mark Wight as a person with significant control on 14 May 2017
8 August 2017Cessation of Darren Mark Wight as a person with significant control on 14 May 2017
8 August 2017Notification of Jane Harriet Dorsett as a person with significant control on 15 May 2017
8 August 2017Notification of Jane Harriet Dorsett as a person with significant control on 15 May 2017
8 August 2017Notification of Simon Andrew Dorsett as a person with significant control on 15 May 2017
6 June 2017Termination of appointment of Darren Mark Wight as a director on 15 May 2017
6 June 2017Termination of appointment of Darren Mark Wight as a director on 15 May 2017
15 February 2017Total exemption small company accounts made up to 31 October 2016
15 February 2017Total exemption small company accounts made up to 31 October 2016
16 January 2017Appointment of Mr Darren Mark Wight as a director on 30 January 2015
16 January 2017Appointment of Mr Darren Mark Wight as a director on 30 January 2015
23 August 2016Registered office address changed from 96 Rusper Road South Worthing West Sussex BN13 1LP to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 23 August 2016
23 August 2016Registered office address changed from 96 Rusper Road South Worthing West Sussex BN13 1LP to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 23 August 2016
16 August 2016Confirmation statement made on 2 August 2016 with updates
16 August 2016Confirmation statement made on 2 August 2016 with updates
23 June 2016Total exemption small company accounts made up to 31 October 2015
23 June 2016Total exemption small company accounts made up to 31 October 2015
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
19 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
19 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
4 August 2014Total exemption small company accounts made up to 31 October 2013
4 August 2014Total exemption small company accounts made up to 31 October 2013
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
14 June 2013Total exemption small company accounts made up to 31 October 2012
14 June 2013Total exemption small company accounts made up to 31 October 2012
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 October 2011
12 December 2011Total exemption small company accounts made up to 31 October 2011
4 November 2011Company name changed scs hygiene consultants LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
4 November 2011Company name changed scs hygiene consultants LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
14 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
22 July 2011Total exemption small company accounts made up to 31 October 2010
22 July 2011Total exemption small company accounts made up to 31 October 2010
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
2 August 2010Director's details changed for Simon Andrew Dorsett on 2 August 2010
2 August 2010Director's details changed for Simon Andrew Dorsett on 2 August 2010
2 August 2010Director's details changed for Simon Andrew Dorsett on 2 August 2010
30 July 2010Total exemption small company accounts made up to 31 October 2009
30 July 2010Total exemption small company accounts made up to 31 October 2009
22 September 2009Return made up to 03/08/09; full list of members
22 September 2009Return made up to 03/08/09; full list of members
15 June 2009Total exemption small company accounts made up to 31 October 2008
15 June 2009Total exemption small company accounts made up to 31 October 2008
1 September 2008Return made up to 03/08/08; full list of members
1 September 2008Return made up to 03/08/08; full list of members
13 August 2008Total exemption small company accounts made up to 31 October 2007
13 August 2008Total exemption small company accounts made up to 31 October 2007
29 August 2007Partial exemption accounts made up to 31 October 2006
29 August 2007Partial exemption accounts made up to 31 October 2006
28 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 August 2007Secretary's particulars changed
14 August 2007Secretary's particulars changed
11 December 2006Registered office changed on 11/12/06 from: 41 mile oak road southwick west sussex BN42 4QG
11 December 2006Registered office changed on 11/12/06 from: 41 mile oak road southwick west sussex BN42 4QG
31 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary resigned
31 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary resigned
26 July 2006Partial exemption accounts made up to 31 October 2005
26 July 2006Partial exemption accounts made up to 31 October 2005
18 August 2005Partial exemption accounts made up to 31 October 2004
18 August 2005Partial exemption accounts made up to 31 October 2004
18 August 2005Return made up to 03/08/05; full list of members
18 August 2005Return made up to 03/08/05; full list of members
9 February 2005Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
9 February 2005Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
10 January 2005Registered office changed on 10/01/05 from: 3 hamilton road lancing west sussex BN15 9NP
10 January 2005Registered office changed on 10/01/05 from: 3 hamilton road lancing west sussex BN15 9NP
2 June 2004Director resigned
2 June 2004New director appointed
2 June 2004New director appointed
2 June 2004Director resigned
2 June 2004New secretary appointed
2 June 2004New secretary appointed
2 June 2004Director resigned
2 June 2004Director resigned
13 May 2004Partial exemption accounts made up to 31 October 2003
13 May 2004Partial exemption accounts made up to 31 October 2003
26 April 2004Accounting reference date extended from 31/08/03 to 31/10/03
26 April 2004Accounting reference date extended from 31/08/03 to 31/10/03
29 November 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 November 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2
15 July 2003Accounts for a dormant company made up to 31 August 2002
15 July 2003Accounts for a dormant company made up to 31 August 2002
15 July 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2
2 December 2002Return made up to 03/08/02; full list of members
2 December 2002Return made up to 03/08/02; full list of members
23 August 2001New secretary appointed;new director appointed
23 August 2001New secretary appointed;new director appointed
14 August 2001New director appointed
14 August 2001New director appointed
8 August 2001Secretary resigned
8 August 2001Secretary resigned
8 August 2001Director resigned
8 August 2001Director resigned
3 August 2001Incorporation
3 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing