HARE & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HARE / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 3 HORIZON COURT CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4US

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN HARE / 18/02/2021

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANFIELD

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN ANFIELD

View Document

21/03/1821 March 2018 29/03/17 STATEMENT OF CAPITAL GBP 130

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 130

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MRS JILLIAN ANFIELD

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/08/1617 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FLOWER

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM BRIAN HARE / 18/03/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HARE / 18/03/2016

View Document

04/03/164 March 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

24/09/1424 September 2014 CONVERT SHARES 04/09/2014

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/144 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR DAVID JOHN FLOWER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANFIELD

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS JILLIAN ANFIELD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED HAREEDSON LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY KATIE EDSON

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR MALCOLM BRIAN HARE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATIE EDSON

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANNE EDSON / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HARE / 26/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 5A WELHAM ROAD NORTON MALTON YORK NORTH YORKSHIRE YO17 9DP

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 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