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

Herdwick Limited

Documents

Total Documents98
Total Pages373

Filing History

18 October 2023Confirmation statement made on 15 September 2023 with no updates
29 June 2023Micro company accounts made up to 31 March 2023
18 October 2022Confirmation statement made on 15 September 2022 with no updates
17 June 2022Micro company accounts made up to 31 March 2022
6 December 2021Registered office address changed from Castle Cottage Near Sawrey Ambleside Cumbria LA22 0LF to Barn House Silver Bank Coniston LA21 8HW on 6 December 2021
19 September 2021Confirmation statement made on 15 September 2021 with no updates
26 April 2021Micro company accounts made up to 31 March 2021
29 September 2020Confirmation statement made on 15 September 2020 with no updates
11 August 2020Micro company accounts made up to 31 March 2020
27 September 2019Confirmation statement made on 15 September 2019 with no updates
20 July 2019Micro company accounts made up to 31 March 2019
19 November 2018Amended micro company accounts made up to 31 March 2018
3 November 2018Micro company accounts made up to 31 March 2018
20 September 2018Confirmation statement made on 15 September 2018 with no updates
4 October 2017Micro company accounts made up to 31 March 2017
4 October 2017Micro company accounts made up to 31 March 2017
27 September 2017Confirmation statement made on 15 September 2017 with no updates
27 September 2017Confirmation statement made on 15 September 2017 with no updates
12 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Total exemption small company accounts made up to 31 March 2016
28 September 2016Confirmation statement made on 15 September 2016 with updates
28 September 2016Confirmation statement made on 15 September 2016 with updates
5 December 2015Micro company accounts made up to 31 March 2015
5 December 2015Micro company accounts made up to 31 March 2015
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20
20 October 2014Total exemption small company accounts made up to 31 March 2014
20 October 2014Total exemption small company accounts made up to 31 March 2014
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
23 September 2014Registered office address changed from Casle Cottage Near Sawrey Near Sawrey Ambleside Cumbria LA22 0LF United Kingdom to Castle Cottage Near Sawrey Ambleside Cumbria LA22 0LF on 23 September 2014
23 September 2014Registered office address changed from Casle Cottage Near Sawrey Near Sawrey Ambleside Cumbria LA22 0LF United Kingdom to Castle Cottage Near Sawrey Ambleside Cumbria LA22 0LF on 23 September 2014
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
1 May 2014Termination of appointment of Alison Oneill as a director
1 May 2014Termination of appointment of Alison Oneill as a director
26 November 2013Total exemption small company accounts made up to 31 March 2013
26 November 2013Total exemption small company accounts made up to 31 March 2013
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
6 August 2012Appointment of Mrs Amanda Jane Marshall as a director
6 August 2012Appointment of Ms Alison Oneill as a director
6 August 2012Appointment of Mrs Amanda Jane Marshall as a director
6 August 2012Appointment of Ms Alison Oneill as a director
1 August 2012Total exemption small company accounts made up to 31 March 2012
1 August 2012Total exemption small company accounts made up to 31 March 2012
24 July 2012Registered office address changed from Field Barn Far Sawrey Ambleside Cumbria LA22 0LL on 24 July 2012
24 July 2012Director's details changed for Mr William George Marshall on 24 July 2012
24 July 2012Company name changed marshall's management LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
24 July 2012Company name changed marshall's management LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
24 July 2012Registered office address changed from Field Barn Far Sawrey Ambleside Cumbria LA22 0LL on 24 July 2012
24 July 2012Secretary's details changed for Mrs Amanda Jane Marshall on 24 July 2012
24 July 2012Registered office address changed from Castle Cottage Near Sawrey Ambleside Cumbria LA22 0LF United Kingdom on 24 July 2012
24 July 2012Director's details changed for Mr William George Marshall on 24 July 2012
24 July 2012Secretary's details changed for Mrs Amanda Jane Marshall on 24 July 2012
24 July 2012Registered office address changed from Castle Cottage Near Sawrey Ambleside Cumbria LA22 0LF United Kingdom on 24 July 2012
11 October 2011Total exemption full accounts made up to 31 March 2011
11 October 2011Total exemption full accounts made up to 31 March 2011
1 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
1 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 31 March 2010
20 January 2011Total exemption small company accounts made up to 31 March 2010
29 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
29 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
30 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Total exemption small company accounts made up to 31 March 2009
28 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
28 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
16 October 2009Registered office address changed from 11 Highfield Road Cheadle Hulme Cheshire SK8 6EL on 16 October 2009
16 October 2009Registered office address changed from 11 Highfield Road Cheadle Hulme Cheshire SK8 6EL on 16 October 2009
15 October 2009Secretary's details changed for Amanda Jane Marshall on 1 October 2009
15 October 2009Secretary's details changed for Amanda Jane Marshall on 1 October 2009
15 October 2009Director's details changed for William George Marshall on 1 October 2009
15 October 2009Director's details changed for William George Marshall on 1 October 2009
15 October 2009Secretary's details changed for Amanda Jane Marshall on 1 October 2009
15 October 2009Director's details changed for William George Marshall on 1 October 2009
7 January 2009Total exemption full accounts made up to 31 March 2008
7 January 2009Total exemption full accounts made up to 31 March 2008
21 October 2008Return made up to 15/09/08; full list of members
21 October 2008Return made up to 15/09/08; full list of members
16 January 2008Total exemption full accounts made up to 31 March 2007
16 January 2008Total exemption full accounts made up to 31 March 2007
15 October 2007Return made up to 15/09/07; full list of members
15 October 2007Return made up to 15/09/07; full list of members
5 February 2007Total exemption full accounts made up to 31 March 2006
5 February 2007Total exemption full accounts made up to 31 March 2006
5 October 2006Return made up to 15/09/06; full list of members
5 October 2006Return made up to 15/09/06; full list of members
5 February 2006Total exemption full accounts made up to 31 March 2005
5 February 2006Total exemption full accounts made up to 31 March 2005
31 October 2005Secretary's particulars changed
31 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05
31 October 2005Return made up to 15/09/05; full list of members
31 October 2005Return made up to 15/09/05; full list of members
31 October 2005Secretary's particulars changed
31 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05
15 September 2004Incorporation
15 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed