Advanced company searchLink opens in new window

HURFORD & TEBBUTT LIMITED

Company number 06163848

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)
28 Oct 2024 AA Micro company accounts made up to 31 March 2024
25 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 PSC04 Change of details for Mr Nicholas Christian Hurford as a person with significant control on 13 April 2023
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 PSC04 Change of details for Nicholas Christian Hurford as a person with significant control on 1 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Nicholas Christian Hurford on 1 July 2023
10 Jul 2023 AD01 Registered office address changed from 7 Tixover Grange Tixover Stamford Rutland PE9 3QN England to 3 Thornemead Werrington Peterborough Cambridgeshire PE4 7ZD on 10 July 2023
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Apr 2021 PSC04 Change of details for Nicholas Christian Hurford as a person with significant control on 1 April 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 PSC04 Change of details for Nicholas Christian Hurford as a person with significant control on 22 July 2020
21 Aug 2020 CH01 Director's details changed for Nicholas Christian Hurford on 22 July 2020
21 Aug 2020 AD01 Registered office address changed from 369 Thorpe Road Peterborough Cambridgeshire PE3 6NA England to 7 Tixover Grange Tixover Stamford Rutland PE9 3QN on 21 August 2020
23 Jul 2020 AP03 Appointment of Mr Angus Hurford as a secretary on 21 July 2020
23 Jul 2020 TM02 Termination of appointment of Kinnaird Hill Limited as a secretary on 21 July 2020
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 PSC04 Change of details for Nicholas Christian Hurford as a person with significant control on 7 May 2019
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 AD01 Registered office address changed from 17/18 Fenlake Business Centre Fengate Peterborough PE1 5BQ to 369 Thorpe Road Peterborough Cambridgeshire PE3 6NA on 12 November 2018