HARDWICKE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period shortened from 2025-04-12 to 2025-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-12

View Document

05/11/245 November 2024 Registered office address changed from The Estate Office Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS to The Estate Office Black Birches Hadnall Shrewsbury Shropshire SY4 3DH on 2024-11-05

View Document

12/04/2412 April 2024 Annual accounts for year ending 12 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Cessation of David Robin Bibby Thompson as a person with significant control on 2024-02-16

View Document

20/02/2420 February 2024 Notification of Sansaw Holdings Limited as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mrs Asa Cecilia Thompson as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of David Robin Bibby Thompson as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr James Peter Bibby Thompson as a director on 2024-02-16

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-12

View Document

18/07/2318 July 2023 Termination of appointment of Erin Charlotte Ancliffe as a secretary on 2023-07-18

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

27/04/2327 April 2023 Appointment of Miss Erin Charlotte Ancliffe as a secretary on 2023-04-24

View Document

20/04/2320 April 2023 Termination of appointment of Elisha Jennifer Thomas as a secretary on 2022-11-01

View Document

12/04/2312 April 2023 Annual accounts for year ending 12 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-12

View Document

12/04/2212 April 2022 Annual accounts for year ending 12 Apr 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-04-12

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

12/04/2112 April 2021 Annual accounts for year ending 12 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/04/2012 April 2020 Annual accounts for year ending 12 Apr 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/19

View Document

22/10/1922 October 2019 SECRETARY APPOINTED ELISHA JENNIFER THOMAS

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE BASON

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBIN BIBBY THOMPSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 12 April 2016

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 12 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE BASON / 29/06/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 12 April 2014

View Document

07/08/147 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 12 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 12 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 12 April 2011

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 12 April 2010

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 12 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THE ESTATE OFFICE SANSAW BUSINESS PARK HADNALL SHREWSBURY ST4 4AS

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 12 April 2008

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/07

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/06

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 12/04/99

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 12/04/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 12/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 12/04/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 12/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 12/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 12/04/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 12/04/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 12/04/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 12/04/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 12/04/89

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: THE ESTATE OFFICE HADNALL SHREWSBURY SY4 3DL

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 12/04

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

20/10/8720 October 1987 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