DOUGLAS E H HARTLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

02/12/212 December 2021 Director's details changed for Mrs Caroline Ann Hartley on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Douglas Edward Hugh Hartley on 2021-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Mrs Caroline Anne Hartley on 2021-11-30

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM HOLME LODGE FARM HOUSE MAIN STREET NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5HB

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN HARTLEY / 01/12/2014

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD HUGH HARTLEY / 01/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS CAROLINE ANN HARTLEY

View Document

15/05/1315 May 2013 30/11/11 STATEMENT OF CAPITAL GBP 102

View Document

05/04/135 April 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 22 MILL HILL LEYS WYMESWOLD LEICESTERSHIRE LE12 6UU ENGLAND

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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