Advanced company searchLink opens in new window

HORNER ASSOCIATES LIMITED

Company number 03940919

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)
07 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
26 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 AD01 Registered office address changed from Providence Villa 42 Sackville Street Barnsley South Yorkshire S70 2DB United Kingdom on 18 July 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
08 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2011 SH03 Purchase of own shares.
12 May 2010 TM01 Termination of appointment of Richard Horner as a director
12 May 2010 TM02 Termination of appointment of Richard Horner as a secretary
13 Apr 2010 AP01 Appointment of Mr Robert Norris Agus as a director
12 Apr 2010 TM01 Termination of appointment of Margaret Norbury as a director
31 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Donavan John White on 31 March 2010
10 Mar 2010 AD01 Registered office address changed from Unit 8 Morston Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ on 10 March 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009