HARDY AND NERVA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with updates |
12/06/2412 June 2024 | Director's details changed for Mr Mark Hardy on 2024-06-12 |
12/06/2412 June 2024 | Change of details for Mrs Valerie Nerva as a person with significant control on 2024-06-12 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/02/248 February 2024 | Particulars of variation of rights attached to shares |
08/02/248 February 2024 | Change of share class name or designation |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 48 BOULEVARD WESTON-SUPER-MARE BS23 1NF ENGLAND |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE NERVA / 01/06/2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDY / 01/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE COACH HOUSE HYDE LODGE HYDE CHALFORD GLOUCESTERSHIRE GL6 8NZ |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
27/09/1827 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/08/1526 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
15/07/1415 July 2014 | DIRECTOR APPOINTED MS NAOMIE THOMPSON |
15/07/1415 July 2014 | DIRECTOR APPOINTED MS SUNA MAY |
09/07/149 July 2014 | 26/06/14 STATEMENT OF CAPITAL GBP 102 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM ROSE COTTAGE 46 WHITSBURY ROAD FORDINGBRIDGE HAMPSHIRE SP6 1LA UNITED KINGDOM |
24/06/1024 June 2010 | DIRECTOR APPOINTED MRS VALERIE NERVA |
24/06/1024 June 2010 | DIRECTOR APPOINTED MR MARK HARDY |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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