About

Registered Number: 04210969
Date of Incorporation: 04/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Nordelph Business Centre, 9 Empress Drive, Blackpool, Lancs, FY2 9SE

 

Hazell Wills & Probate Services Ltd was founded on 04 May 2001 and has its registered office in Blackpool in Lancs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 07 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 May 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 07 June 2013
RESOLUTIONS - N/A 23 May 2013
RESOLUTIONS - N/A 04 April 2013
RESOLUTIONS - N/A 04 April 2013
RESOLUTIONS - N/A 04 April 2013
CC04 - Statement of companies objects 04 April 2013
MEM/ARTS - N/A 04 April 2013
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 May 2012
CERTNM - Change of name certificate 14 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 29 March 2004
225 - Change of Accounting Reference Date 06 March 2004
363s - Annual Return 22 August 2003
287 - Change in situation or address of Registered Office 28 January 2003
AA - Annual Accounts 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.