- Company Overview for HURFORD & TEBBUTT LIMITED (06163848)
- Filing history for HURFORD & TEBBUTT LIMITED (06163848)
- People for HURFORD & TEBBUTT LIMITED (06163848)
- Charges for HURFORD & TEBBUTT LIMITED (06163848)
- More for HURFORD & TEBBUTT LIMITED (06163848)
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 |