HARDSHELFCO 135 LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR KENNETH BRANTON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVE

View Document

28/09/1128 September 2011 SECRETARY APPOINTED ALISON HUNTER

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 01/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED COATES ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0516 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0529 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0523 July 2005 AUDITOR'S RESIGNATION

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED TOLLMARSH LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: G OFFICE CHANGED 06/07/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/06/9710 June 1997 � NC 1000/100000 03/06/97

View Document

10/06/9710 June 1997 NC INC ALREADY ADJUSTED 03/06/97

View Document

03/06/973 June 1997 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