HARMONDSWORTH 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
28/05/2528 May 2025 Micro company accounts made up to 2023-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Colin White on 2025-03-07

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/08/2412 August 2024 Director's details changed for Mr Colin White on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Alec Nathan White as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Alec Nathan White on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from Dingley Dell Toddington Road Westoning Bedford MK45 5AH to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mrs Emma White as a person with significant control on 2024-08-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

26/03/2426 March 2024 Change of details for Mrs Emma White as a person with significant control on 2024-03-26

View Document

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

View Accounts

15/10/2315 October 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Director's details changed for Mr Alec Nathan White on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr Alec Nathan White as a person with significant control on 2023-07-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Colin White as a director on 2023-01-01

View Document

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

View Accounts

29/03/2229 March 2022 Notification of Alec Nathan White as a person with significant control on 2022-01-01

View Document

29/03/2229 March 2022 Notification of Emma White as a person with significant control on 2022-01-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Withdrawal of a person with significant control statement on 2022-03-29

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN WHITE / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA WHITE / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WHITE / 28/10/2016

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM DINGLEY DELL GARDEN CENTRE TODDINGTON ROAD WESTONING BEDFORD MK45 5AH

View Document

16/01/1616 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 DIRECTOR APPOINTED MR COLIN WHITE

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS JILLIAN WHITE

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067551450004

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067551450003

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR ALEC WHITE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN WHITE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS EMMA WHITE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEC WHITE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR COLIN WHITE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JILLIAN WHITE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY ALEC WHITE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/11/1224 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/11/1224 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEC NATHAN WHITE / 21/11/2012

View Document

24/11/1224 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEC NATHAN WHITE / 21/11/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1223 August 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ORCHARD HOUSE ADELAIDE ROAD ASHFORD MIDDLESEX TW15 3LJ

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/11/0821 November 2008 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