C.P. HART & SONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

21/03/2521 March 2025 Notification of Wolseley Uk Limited as a person with significant control on 2025-03-05

View Document

21/03/2521 March 2025 Cessation of Charco 2010 Limited as a person with significant control on 2025-03-05

View Document

16/01/2516 January 2025 Full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Appointment of Ms Nicola Thomas as a director on 2024-11-05

View Document

24/09/2424 September 2024 Termination of appointment of Paul Francis Harrison Rowland as a director on 2024-09-10

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

30/07/2430 July 2024 Registered office address changed from Unit 40 Charles Park Claire Causeway Crossways Dartford Kent DA2 6QA to 2 Kingmaker Court Warwick Technology Park Warwick CV34 6DY on 2024-07-30

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Andrew John Merriman as a director on 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Andrew John Merriman as a secretary on 2023-12-31

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Termination of appointment of Richard Hugh Reynolds as a director on 2022-09-30

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

06/10/226 October 2022 Appointment of Mr Simon Gray as a director on 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mr Nicky Paul Randle on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Nicola Jane Fisher as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Karen Jane Newman as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Kevin Ohle as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Martin Peter Berry as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Rachel Ann Martin as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Nicky Paul Randle as a director on 2022-09-30

View Document

14/09/2214 September 2022 Satisfaction of charge 008898320007 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OHLE / 27/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OHLE / 27/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH REYNOLDS / 20/11/2019

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOMHEAD

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MS KAREN JANE NEWMAN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN MERRIMAN

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA CALE

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR INDIRA THAMBIAH

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR RICHARD HUGH REYNOLDS

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN OHLE

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008898320007

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HYLAND-SMITH

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS HARRISON ROWLAND / 10/02/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MS INDIRA THAMBIAH

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ADRIAN SEBASTIAN PATRICK HYLAND-SMITH

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS RACHEL ANN MARTIN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR STEPHEN BROOMHEAD

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS ANGELA CALE

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS ANGELA CALE

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN OHLE / 19/02/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN OHLE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN OHLE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH REYNOLDS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS HARRISON ROWLAND / 16/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED PAUL FRANCIS HARRISON ROWLAND

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O MAGNET LIMITED 3 ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: NEWNHAM TERRACE HERCULES ROAD LONDON SE1 7DR

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 FULL GROUP 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 mortgage documents registered before 1 January 1995

View Document

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

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

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL GROUP ACCOUNTS MADE UP TO 28/10/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 01/11/88

View Document

04/07/894 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/8924 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 £ IC 10000/6250 £ SR 3750@1=3750

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 FULL GROUP ACCOUNTS MADE UP TO 01/11/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL GROUP ACCOUNTS MADE UP TO 01/11/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/85

View Document

06/04/846 April 1984 MEMORANDUM OF ASSOCIATION

View Document

17/10/6617 October 1966 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