FINNEY AND HARDICKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Registration of charge 015436140011, created on 2024-03-07

View Document

15/03/2415 March 2024 Registration of charge 015436140010, created on 2024-03-07

View Document

07/03/247 March 2024 Satisfaction of charge 015436140008 in full

View Document

07/03/247 March 2024 Satisfaction of charge 015436140009 in full

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

03/05/223 May 2022 Satisfaction of charge 6 in full

View Document

03/05/223 May 2022 Satisfaction of charge 7 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Registration of charge 015436140009, created on 2022-04-29

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/04/2229 April 2022 Registration of charge 015436140008, created on 2022-04-29

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 154 MOUNTBATTEN CLOSE ASHTON-ON-RIBBLE PRESTON PR2 2XE ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWAGORI KASAM ATCHA

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR NOUSHEEN HANIF

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MISS HAWAGORI KASAM ATCHA

View Document

16/01/1916 January 2019 CESSATION OF NAUSHEEN WAQAR AHMED AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS NOUSHEEN HANIF

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR HAWAGORI ATCHA

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 19 HARROGATE WAY SOUTHPORT MERSEYSIDE PR9 8JN ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MISS HAWAGORI KASAM ATCHA

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR NOUSHEEN AHMED

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 154 MOUNTBATTEN CLOSE ASHTON-ON-RIBBLE PRESTON PR2 2XE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 17 HARROGATE WAY SOUTHPORT MERSEYSIDE PR9 8JN

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MOHAMMED HANIF

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MISS NOUSHEEN WAQAR AHMED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR HAWAGORI ATCHA

View Document

26/11/1326 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/12/1217 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAWAGORI KASAM / 17/12/2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR NOUSHEEN AHMED

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MISS HAWAGORI KASAM

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MRS NOUSHEEN WAQAR AHMED

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/12/1111 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HANIF / 01/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0918 September 2009 CURRSHO FROM 31/12/2008 TO 30/04/2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR MOHAMMED HANIF

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT 1 180 SKEFFINGTON ROAD PRESTON LANCASHIRE PR1 6RX

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, SECRETARY LINDA HARDICKER LOGGED FORM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR PETER BERNARD HARDICKER LOGGED FORM

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM R L THURSZ & CO CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE FY6 8JW

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARDICKER

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY LINDA HARDICKER

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/083 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCS PR2 8NB

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 £ IC 100/50 09/12/94 £ SR 50@1=50

View Document

20/01/9520 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/9520 January 1995 RE SHARES 09/12/94

View Document

12/01/9512 January 1995 £ NC 100/100000 09/12/94

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/11/9415 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/05/817 May 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/81

View Document

05/02/815 February 1981 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