HARDYBEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Appointment of Mrs Sarah Jane Perry as a director on 2023-11-22

View Document

15/01/2415 January 2024 Appointment of Mr John Crawford Cardy as a director on 2022-11-25

View Document

15/01/2415 January 2024 Appointment of Mr Gareth John Chick as a director on 2022-11-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Change of details for Mr Robert David Bradley as a person with significant control on 2022-02-21

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MRS EMMA PHIPPS

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MR BEN JON PIKE

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

23/08/1723 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON EGGINTON

View Document

12/02/1612 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

20/02/1520 February 2015 ADOPT ARTICLES 31/01/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MRS ALISON EGGINTON

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY WENDY MARKS

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 19 WOODLANDS FREELAND WITNEY OXON OX29 8HD UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BRADLEY / 15/08/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 19 WOODLANDS, FREELAND WITNEY OXON OX29 8HD

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0619 October 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/10/0619 October 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information