HARDINGS BAR & CATERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Director's details changed for Mr Dean Andrew Harding on 2025-08-13 |
26/08/2526 August 2025 New | Change of details for Mr Dean Andrew Harding as a person with significant control on 2025-04-30 |
26/08/2526 August 2025 New | Change of details for Mr Dean Andrew Harding as a person with significant control on 2025-08-13 |
26/08/2526 August 2025 New | Notification of Darren James Harding as a person with significant control on 2025-04-30 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with updates |
26/08/2526 August 2025 New | Director's details changed for Mr Dean Andrew Harding on 2025-08-13 |
26/08/2526 August 2025 New | Director's details changed for Mr Dean Andrew Harding on 2025-08-13 |
26/08/2526 August 2025 New | Director's details changed for Mr Darren James Harding on 2025-08-26 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/12/245 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM BRIGHTON RACECOURSE RACE HILL BRIGHTON EAST SUSSEX BN2 9XZ |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEITH WALKER / 10/09/2012 |
24/04/1324 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH WALKER / 10/09/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH WALKER / 13/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON BOWMAN / 13/04/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW HARDING / 13/04/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BOWMAN / 01/09/2008 |
22/04/0922 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/04/0427 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
05/06/015 June 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
05/12/005 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/05/0010 May 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: SUSSEX COUNTY CRICKET CLUB EATON ROAD HOVE EAST SUSSEX BN3 3AN |
27/01/0027 January 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | REGISTERED OFFICE CHANGED ON 25/05/99 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE |
06/05/996 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/996 May 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | DIRECTOR RESIGNED |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: QUICK CO FORMATIONS, THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD |
22/04/9922 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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