HARDING BROTHERS RETAIL OPERATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mr Simon Luscombe as a director on 2025-05-09

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Neil Graham Harding as a director on 2025-02-17

View Document

25/02/2525 February 2025 Appointment of Mr Christian John Matthews as a director on 2025-02-17

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/03/248 March 2024 Change of details for Harding Brothers Holdings Limited as a person with significant control on 2016-04-06

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-30

View Document

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

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KHETAN / 10/09/2018

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064894160002

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DEEPAK KHETAN

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT EDMONDS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD GITTELMON

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064894160002

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

12/10/1512 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

02/06/152 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

29/04/1429 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/08/103 August 2010 CURREXT FROM 31/12/2010 TO 28/02/2011

View Document

15/04/1015 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM HARDING / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NEIL EDMONDS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL EDMONDS / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GITTELMON / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

31/01/0831 January 2008 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