HARDMAN AND WATSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewNotification of Benjamin Samuel Stones as a person with significant control on 2025-06-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2024-03-16

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2023-03-17

View Document

01/05/241 May 2024 Appointment of Mrs Sarah Louise Bayley as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Oliver Skilbeck as a director on 2024-05-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Ian Frank Goldup as a director on 2023-01-31

View Document

24/02/2324 February 2023 Cessation of Ian Frank Goldup as a person with significant control on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Appointment of Mr Benjamin Samuel Stones as a director on 2022-10-01

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/04/2128 April 2021 30/12/20 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 089346750001

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

06/11/206 November 2020 30/12/19 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 01/08/20 STATEMENT OF CAPITAL GBP 100

View Document

17/08/2017 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 ADOPT ARTICLES 23/07/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/12/1923 December 2019 30/12/18 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVEXT FROM 29/09/2018 TO 31/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

23/07/1823 July 2018 29/09/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

31/08/1731 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JONATHAN OLIVER SKILBECK

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 3 LLOYD ROAD BROADSTAIRS CT10 1HY

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/04/141 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 2

View Document

01/04/141 April 2014 DIRECTOR APPOINTED JAMES JEROME DILLON

View Document

01/04/141 April 2014 DIRECTOR APPOINTED IAN FRANK GOLDUP

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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