Advanced company searchLink opens in new window

HURST GROUP (NORTHERN) LIMITED

Company number 02911969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,228,000
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,228,000
20 Mar 2014 MR01 Registration of charge 029119690013
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
12 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
16 Jun 2011 AA Group of companies' accounts made up to 31 March 2010
14 Jun 2011 CH01 Director's details changed for Mr James Gerard Maye on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Norman Robert Hurst on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Jeannie Hurst on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Mr Gary Stuart Hurst on 14 June 2011
14 Jun 2011 CH01 Director's details changed for Mrs Leanne Jayne Hirst on 14 June 2011
14 Jun 2011 AP03 Appointment of Mrs Leanne Hirst as a secretary
14 Jun 2011 TM02 Termination of appointment of Jeannie Hurst as a secretary
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Leanne Jayne Hirst on 1 April 2011
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
07 Mar 2011 TM01 Termination of appointment of Craig Hurst as a director
29 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Mr James Gerard Maye on 31 March 2010