Advanced company searchLink opens in new window

THE HARTS CORNER NATURAL SAUSAGE COMPANY LIMITED

Company number 02779673

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)
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 March 2023
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/23
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/23
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/23
19 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
12 Dec 2022 AA Full accounts made up to 26 March 2022
03 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
22 Dec 2021 AA Full accounts made up to 27 March 2021
09 Aug 2021 AP01 Appointment of Mr Adam Couch as a director on 25 July 2021
06 Aug 2021 TM01 Termination of appointment of Martin Thomas Peter Davey as a director on 26 July 2021
02 Mar 2021 AA Full accounts made up to 28 March 2020
09 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
05 Feb 2019 AD02 Register inspection address has been changed from 74 Helsinki Road Hull HU7 0YW England to Crane Court Ferriby Road Hessle HU13 0PA
04 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Jan 2019 CH01 Director's details changed for Martin Thomas Peter Davey on 21 January 2019
29 Jan 2019 CH03 Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019
29 Jan 2019 CH01 Director's details changed for Mr John Mark Bottomley on 21 January 2019
29 Jan 2019 AD01 Registered office address changed from 74 Helsinki Road Sutton Fields Kingston upon Hull HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 29 January 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 AP03 Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017