A & L HARDWARE LTD

Company Documents

DateDescription
20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED TRADE POINT BEE LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

07/06/197 June 2019 COMPANY NAME CHANGED ANCATOWN LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1111 - 1115 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JL ENGLAND

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY

View Document

17/01/1917 January 2019 CESSATION OF HEREFORD TOOL COMPANY LTD AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCING ECOMMERCE LIMITED

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MISS JENNIFER HELEN ALLEN

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR MATTHEW JOHN LYDDON

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOHN MCCARTNEY

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HAINE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN KNOCK

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEONARD KNOCK / 10/06/2010

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAINE / 22/06/2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 137/143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 £ IC 58866/44300 01/10/97 £ SR 14566@1=14566

View Document

12/10/9712 October 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/09/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 PURCHASE OF SHARES 28/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 APPROVAL OF AGREEMENT 29/09/95

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 DIV SHARES 11/11/94

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/931 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 S252 DISP LAYING ACC 02/07/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 02/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 S366A DISP HOLDING AGM 02/07/91

View Document

24/12/9024 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/08/9020 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 180 HIGH ST TONBRIDGE TN9 1BD

View Document

08/12/888 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8830 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 WD 27/07/88 AD 27/01/88--------- £ SI 18000@1=18000

View Document

28/07/8828 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/03/8716 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

02/12/862 December 1986 CERTIFICATE OF INCORPORATION

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