- Company Overview for HANCOCK & AINSLEY LIMITED (04666525)
- Filing history for HANCOCK & AINSLEY LIMITED (04666525)
- People for HANCOCK & AINSLEY LIMITED (04666525)
- Charges for HANCOCK & AINSLEY LIMITED (04666525)
- More for HANCOCK & AINSLEY LIMITED (04666525)
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 |