2 HARROW RD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-09 with updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
21/11/2321 November 2023 | Registered office address changed from 2 Harrow Road Hereford Herefordshire HR4 0EH to Banbury Cottage Sellack Ross on Wye Herefordshire HR9 6QU on 2023-11-21 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-09 with updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE DAVIES / 26/10/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVIES / 26/10/2017 |
26/10/1726 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE DAVIES / 26/10/2017 |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL DAVIES / 26/10/2017 |
29/08/1729 August 2017 | DIRECTOR APPOINTED MRS GEMMA LOUISE DAVIES |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047288820007 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/08/1515 August 2015 | COMPANY NAME CHANGED RDS (HEREFORD) LTD CERTIFICATE ISSUED ON 15/08/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/05/155 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/08/1310 August 2013 | DISS40 (DISS40(SOAD)) |
09/08/139 August 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
06/08/136 August 2013 | FIRST GAZETTE |
12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047288820006 |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047288820005 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/10/105 October 2010 | COMPANY NAME CHANGED JAY AND DAVIES LTD CERTIFICATE ISSUED ON 05/10/10 |
19/05/1019 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
07/05/107 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/12/097 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/06/0923 June 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/01/0931 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/01/099 January 2009 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
07/10/047 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | SECRETARY RESIGNED |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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