- Company Overview for HURN CHEMISTS LIMITED (04350749)
- Filing history for HURN CHEMISTS LIMITED (04350749)
- People for HURN CHEMISTS LIMITED (04350749)
- Charges for HURN CHEMISTS LIMITED (04350749)
- More for HURN CHEMISTS LIMITED (04350749)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Apr 2024 | AD02 | Register inspection address has been changed from 2a Church Street North Walsham Norfolk NR28 9DA England to 124 Thorpe Road Norwich NR1 1RS | |
10 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
01 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
21 Nov 2019 | AP01 | Appointment of Mrs Emma Claire Simpson Lowe as a director on 19 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Joshua Michael Simpson Ball as a director on 19 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Benjamin Francis Simpson Ball as a director on 19 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Luke Matthew Garden as a director on 19 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Ms Laura Louise Garden as a director on 19 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Ms Charlotte Anne Garden as a director on 19 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from The Anchorage Chandler Road Stoke Holy Cross Norwich NR14 8RG to The Anchorage Chandler Road Stoke Holy Cross Norwich NR14 8RQ on 20 November 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Mar 2019 | PSC01 | Notification of Diane Ball as a person with significant control on 1 March 2019 | |
29 Mar 2019 | PSC01 | Notification of Anne Pledger Garden as a person with significant control on 1 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr Hector Ross Garden as a person with significant control on 1 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Christopher John Simpson Ball as a person with significant control on 1 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates |