HARTLEY WINDOWS LIMITED



Company Documents

DateDescription
30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

06/04/236 April 2023 Appointment of Mr Harry Leek as a director on 2023-04-06

View Document

06/04/236 April 2023 Notification of Garrard Windows Holdings Ltd as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Cessation of C & J Group Holdings Ltd as a person with significant control on 2023-04-03

View Document

06/04/236 April 2023 Termination of appointment of Carl Bernard Cooper as a director on 2023-04-06

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Notification of C & J Group Holdings Ltd as a person with significant control on 2022-09-02

View Document

31/10/2231 October 2022 Cessation of Carl Bernard Cooper as a person with significant control on 2022-09-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
03/11/213 November 2021 Director's details changed for Mr Carl Bernard Cooper on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

03/11/213 November 2021 Change of details for Mr Carl Bernard Cooper as a person with significant control on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR CARL BERNARD COOPER / 14/12/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHEAD

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MOORHEAD

View Document

05/11/155 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BERNARD COOPER / 27/10/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/11/118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document



07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BERNARD COOPER / 07/11/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BERNARD COOPER / 27/10/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/11/099 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BERNARD COOPER / 27/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MOORHEAD / 27/10/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM UNIT 4 LIMBERLINE SPUR,, HILSEA PORTSMOUTH HAMPSHIRE PO3 5DY

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: UNIT 4 LIMBERLINE SPUR,, HILSEA PORTSMOUTH HAMPSHIRE PO3 5DY

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL COOPER / 27/10/2008

View Document

13/11/0813 November 2008 DIRECTOR'S PARTICULARS CARL COOPER

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: UNIT 4 LIMBERLINE SPUR, HILSEA PORTSMOUTH HAMPSHIRE PO3 5DY

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: UNIT 4 LIMBERLINE SPUR HILSEA PORTSMOUTH HAMPSHIRE PO3 5HJ

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04

View Document

24/11/0424 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 29/02/04

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company