HARDER BROS. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

14/03/2514 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

15/03/2415 March 2024 Accounts for a medium company made up to 2023-03-31

View Document

16/11/2316 November 2023 Registration of charge 006889200016, created on 2023-11-16

View Document

16/11/2316 November 2023 Registration of charge 006889200015, created on 2023-11-16

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Director's details changed for Mr James Charles Harder on 2021-04-01

View Document

24/12/2124 December 2021 Director's details changed for Mr Philip Matthew Sharp on 2021-04-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY EWA NOSEWICZ

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDER BROS (HOLDINGS) LIMITED

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

24/07/1824 July 2018 SECRETARY APPOINTED MS EWA NOSEWICZ

View Document

24/07/1824 July 2018 CESSATION OF JAMES HARDER AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF ROBERT ARTHUR HARDER AS A PSC

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDER BROS (HOLDINGS) LIMITED

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDER

View Document

09/03/179 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/179 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 22/12/16 STATEMENT OF CAPITAL GBP 7830

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006889200014

View Document

16/01/1716 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 8190

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

17/11/1517 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 24/08/13 FOR FORM AR01

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 24/08/14 FOR FORM AR01

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006889200013

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HARDER / 01/08/2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006889200012

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MR DAVID THOMPSON

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SHARP

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED PHILIP MATTHEW SHARP

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HARDER / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHARP / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR HARDER / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDER / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SHARP / 26/08/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, APSLEY HOUSE 78 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2JT

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM, VALLEY MILLS VALLEY ROAD, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8EX

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, VALLEY MILLS, VALLEY ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 9DS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR DAVID SHARP

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY JOAN KIDGER

View Document

03/01/083 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 AUDITOR'S RESIGNATION

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/09/9629 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

05/09/945 September 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 S252 S366A S386 17/09/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/904 September 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/09/904 September 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/10/8916 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

05/10/885 October 1988 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

08/10/878 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

30/08/8630 August 1986 GAZETTABLE DOCUMENT

View Document

15/08/8615 August 1986 ALT MEM AND ARTS

View Document

06/10/836 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

17/08/8217 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

17/08/8217 August 1982 ANNUAL RETURN MADE UP TO 02/06/82

View Document

21/08/8121 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

01/10/801 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

06/04/616 April 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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