Advanced company searchLink opens in new window

HFC ASSOCIATES LIMITED

Company number 06531232

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)
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mrs Melanie Jane Burge on 1 January 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 CH01 Director's details changed for Mrs Melanie Jane Burge on 5 May 2015
30 Apr 2015 AD01 Registered office address changed from C/O Motashaws 110 Ward Avenue Grays Essex RM17 5RL to Devonports Accountants Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr Alan Burge as a director on 30 April 2015
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 11 March 2014
Statement of capital on 2014-05-16
  • GBP 100