HARDYMAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

08/10/248 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Martin Sean Francis as a secretary on 2024-01-11

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to The Barns Whitestitch Lane Meriden Warwickshire CV7 7JE on 2023-07-17

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

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

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURL

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIS

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JACK AUBREY TURL

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MATTHEW STANLEY TURL

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDYMAN HOLDINGS LIMITED

View Document

27/03/2027 March 2020 CESSATION OF MICHAEL STANLEY TURL AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY TURL / 06/03/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/149 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 350110.00

View Document

09/01/149 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/149 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PHILLIP DAVIS

View Document

02/01/122 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 63A KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 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