HARDWARE EXPRESS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewRegistered office address changed from PO Box 4385 00972386 - Companies House Default Address Cardiff CF14 8LH to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2025-07-18

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Registered office address changed to PO Box 4385, 00972386 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

25/04/2425 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOLING

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY DOUGLAS COOLING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN HENRY YOUNG / 01/02/2018

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBOULD

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES COOLING / 01/09/2011

View Document

23/02/1223 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JAMES COOLING / 01/09/2011

View Document

18/05/1118 May 2011 SECRETARY APPOINTED DOUGLAS JAMES COOLING

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BOWATER

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

18/03/1118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN HENRY YOUNG / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES COOLING / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWBOULD / 19/03/2010

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 COMPANY NAME CHANGED A & B MANUFACTURING LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: NORTHFIELD ROAD NETHERTON DUDLEY WORCS DY2 9JD

View Document

20/03/0220 March 2002

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/03/9726 March 1997 S386 DIS APP AUDS 18/03/97

View Document

26/03/9726 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/03/9520 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/07/9326 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED A & B AGRICULTURAL PRODUCTS LIMI TED CERTIFICATE ISSUED ON 16/03/88

View Document

22/01/8722 January 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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