A.J.HART AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

20/08/2420 August 2024 Change of details for Mrs Nicola Hipwell as a person with significant control on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

01/09/231 September 2023 Change of details for Sarah Baker as a person with significant control on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Termination of appointment of Beryl Amy Hart as a director on 2021-10-01

View Document

03/08/213 August 2021 Purchase of own shares.

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/05/2125 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

26/05/2026 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007823930003

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 007823930002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM HILL FARM, LITTLE GRANSDEN, SANDY, BEDS. SG19 3DN.

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/07/141 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERYL AMY HART / 01/06/2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED OLIVER HIPWELL

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL AMY HART / 01/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM DANIEL HIPWELL / 01/06/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 £ IC 12000/10000 14/06/94 £ SR 2000@1=2000

View Document

08/06/948 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: CHURCH ST. ST. NEOTS HUNTINGDON PE19 2BU

View Document

13/11/8913 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

27/11/6327 November 1963 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