HARDY GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegister inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Riding Court House Riding Court Road Datchet Slough SL3 9JT

View Document

22/08/2522 August 2025 NewRegister(s) moved to registered office address Riding Court House Riding Court Road Datchet Slough SL3 9JT

View Document

24/07/2524 July 2025 NewAppointment of Mr Edward John Bolton as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewAppointment of Mr Paul David Atkinson as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewTermination of appointment of Raymond William Empson as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewTermination of appointment of Nicholas James Earley as a director on 2025-07-01

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Notification of Charlotte Gilston as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Change of details for Mr Ian Gilston as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

17/04/2417 April 2024 Change of details for Mr Ian Gilston as a person with significant control on 2024-04-17

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-09-30

View Document

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

View Accounts

30/10/2330 October 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

25/08/2325 August 2023 Purchase of own shares.

View Document

25/08/2325 August 2023 Cancellation of shares. Statement of capital on 2021-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

08/03/238 March 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2021-12-31

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2021-12-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

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

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-28 to 2021-12-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GILSTON / 03/12/2019

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

15/05/1715 May 2017 SAIL ADDRESS CREATED

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031864250003

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

01/09/161 September 2016 29/06/16 STATEMENT OF CAPITAL GBP 51000

View Document

01/09/161 September 2016 SUB-DIVISION 29/06/16

View Document

01/09/161 September 2016 29/06/16 STATEMENT OF CAPITAL GBP 38505

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 ALTER MEMORANDUM 29/06/2016

View Document

01/08/161 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/06/154 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED CHARLOTTE GILSTON

View Document

11/06/1311 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/04/02; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 COMPANY NAME CHANGED COMPACUNIQUE LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 NC INC ALREADY ADJUSTED 02/09/96

View Document

20/09/9620 September 1996 £ NC 1000/160000 02/09

View Document

20/09/9620 September 1996 ADOPT MEM AND ARTS 02/09/96

View Document

20/09/9620 September 1996 RE DESIGNATION OF SHARE 02/09/96

View Document

10/06/9610 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 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