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

G J Hourd Cutting Tool Services Limited

Documents

Total Documents87
Total Pages387

Filing History

17 December 2022Micro company accounts made up to 31 March 2022
30 November 2022Confirmation statement made on 30 November 2022 with no updates
14 December 2021Micro company accounts made up to 31 March 2021
30 November 2021Confirmation statement made on 30 November 2021 with no updates
16 December 2020Micro company accounts made up to 31 March 2020
30 November 2020Confirmation statement made on 30 November 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
10 December 2019Confirmation statement made on 30 November 2019 with no updates
20 December 2018Micro company accounts made up to 31 March 2018
3 December 2018Confirmation statement made on 30 November 2018 with no updates
15 December 2017Micro company accounts made up to 31 March 2017
15 December 2017Micro company accounts made up to 31 March 2017
30 November 2017Confirmation statement made on 30 November 2017 with no updates
30 November 2017Confirmation statement made on 30 November 2017 with no updates
11 May 2017Confirmation statement made on 1 April 2017 with updates
11 May 2017Confirmation statement made on 1 April 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 March 2016
25 October 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
30 November 2015Total exemption small company accounts made up to 31 March 2015
30 November 2015Total exemption small company accounts made up to 31 March 2015
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
9 December 2014Total exemption small company accounts made up to 31 March 2014
9 December 2014Total exemption small company accounts made up to 31 March 2014
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
10 December 2013Total exemption small company accounts made up to 31 March 2013
10 December 2013Total exemption small company accounts made up to 31 March 2013
20 March 2013Secretary's details changed for Rachel Diamond on 20 March 2013
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
20 March 2013Secretary's details changed for Rachel Diamond on 20 March 2013
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
15 March 2012Registered office address changed from Unit 1-2, Partnership House Withambrook Park Industrial Estate, Grantham Lincolnshire NG31 9ST on 15 March 2012
15 March 2012Registered office address changed from Unit 1-2, Partnership House Withambrook Park Industrial Estate, Grantham Lincolnshire NG31 9ST on 15 March 2012
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
26 February 2010Director's details changed for Peter Hourd on 26 February 2010
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Peter Hourd on 26 February 2010
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders
16 December 2009Total exemption small company accounts made up to 31 March 2009
16 December 2009Total exemption small company accounts made up to 31 March 2009
27 February 2009Return made up to 24/02/09; full list of members
27 February 2009Return made up to 24/02/09; full list of members
21 December 2008Total exemption small company accounts made up to 31 March 2008
21 December 2008Total exemption small company accounts made up to 31 March 2008
25 March 2008Return made up to 24/02/08; full list of members
25 March 2008Return made up to 24/02/08; full list of members
24 March 2008Secretary's change of particulars / rachel diamond / 24/03/2008
24 March 2008Secretary's change of particulars / rachel diamond / 24/03/2008
4 November 2007Total exemption small company accounts made up to 31 March 2007
4 November 2007Total exemption small company accounts made up to 31 March 2007
23 July 2007Director resigned
23 July 2007Director resigned
9 March 2007Secretary's particulars changed
9 March 2007Secretary's particulars changed
9 March 2007Return made up to 24/02/07; full list of members
9 March 2007Return made up to 24/02/07; full list of members
10 March 2006Company name changed g j hourd engineering LIMITED\certificate issued on 10/03/06
10 March 2006Company name changed g j hourd engineering LIMITED\certificate issued on 10/03/06
9 March 2006New director appointed
9 March 2006New director appointed
9 March 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2
9 March 2006New director appointed
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07
9 March 2006New director appointed
9 March 2006New secretary appointed
9 March 2006New secretary appointed
9 March 2006Ad 06/03/06--------- £ si 1@1=1 £ ic 1/2
24 February 2006Incorporation
24 February 2006Director resigned
24 February 2006Director resigned
24 February 2006Secretary resigned
24 February 2006Secretary resigned
24 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed