HARRADINES REMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD HARRADINE / 29/01/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN BERNARD HARRADINE / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT DA5 3LZ

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BERNARD HARRADINE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074523830001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/12/1421 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074523830001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/07/135 July 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 COMPANY NAME CHANGED HARRADINES REMOVALS AND STORAGE LTD CERTIFICATE ISSUED ON 02/02/11

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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