Advanced company searchLink opens in new window

HANCOCK & AINSLEY LIMITED

Company number 04666525

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)
13 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from 1 Main Street Shildon County Durham DL4 1AJ to Norton Glebe Pharmacy Unit 6 Hanover Parade Stockton-on-Tees TS20 1RF on 8 December 2020
08 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 28 February 2021
30 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 April 2019
09 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
10 May 2019 MR01 Registration of charge 046665250005, created on 1 May 2019
10 May 2019 MR01 Registration of charge 046665250006, created on 1 May 2019
08 May 2019 MR01 Registration of charge 046665250004, created on 1 May 2019
02 May 2019 PSC07 Cessation of Ruth Louise Percival as a person with significant control on 1 May 2019
02 May 2019 PSC07 Cessation of John David Percival as a person with significant control on 1 May 2019
02 May 2019 PSC02 Notification of Expertcare Limited as a person with significant control on 1 May 2019
02 May 2019 TM02 Termination of appointment of Ruth Louise Percival as a secretary on 1 May 2019
02 May 2019 TM01 Termination of appointment of John David Percival as a director on 1 May 2019
02 May 2019 AP01 Appointment of Mrs Syma Aziz as a director on 1 May 2019
02 May 2019 AP01 Appointment of Mr Arif Aziz as a director on 1 May 2019
18 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates