HARDWICK ESTATES LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/01/2230 January 2022 Appointment of Mr Ivan John Keane as a director on 2022-01-28

View Document

30/01/2230 January 2022 Termination of appointment of Eunice Deborah Jebb Keane as a secretary on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED TOWER WORKS PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

11/01/1311 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/10/1030 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/10/0928 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2004

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2003

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM UNIT1 HARDWICK IND PARK HARDWICK ROAD GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3BJ

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE HALEY

View Document

01/10/081 October 2008 SECRETARY APPOINTED OWEN KEANE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY OWEN KEANE

View Document

01/10/081 October 2008 SECRETARY APPOINTED EUNICE DEBORAH JEBB KEANE

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: UNIT 5, HARDWICK INDUSTRIAL PARK HARDWICK ROAD, GREAT GRANSDEN NEAR SANDY BEDS, SG19 3AH

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9312 March 1993 AUDITOR'S RESIGNATION

View Document

23/02/9323 February 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 AUDITOR'S RESIGNATION

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: UNIT 10C SAND INDUSTRIAL ESTATE GREAT GRANSEN NR. SANDY BEDS. SG19 3AH

View Document

11/01/9011 January 1990 RETURN MADE UP TO 03/01/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: TOWER WORKS HARDWICK LANE GT GRANSDEN SANDY BEDS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/02/883 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/11/8628 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/7429 August 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information