HART BROTHERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Caroline Purdie as a secretary on 2025-03-31

View Document

24/03/2524 March 2025 Termination of appointment of Gerrard Mcsherry as a director on 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

24/03/2524 March 2025 Notification of John Maclaren and Sons (Scotland) Ltd as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Cessation of Jg Distillers Ltd as a person with significant control on 2025-03-24

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 39 MOORMILL GATESHEAD TYNE AND WEAR NE11 0YP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BLAIR

View Document

15/02/1615 February 2016 SECRETARY APPOINTED MRS CAROLINE PURDIE

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD MCSHERRY / 15/02/2016

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SHIELDS BARCLAY / 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE & WEAR SR5 3JN

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT GREIG HART / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS; AMEND

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED G. P. MARINE LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: GRIFFITH MILES SULLY AND CO 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 COMPANY NAME CHANGED GLASGOW PARTNERS LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

30/03/9930 March 1999 £ NC 1000/100000 12/03

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 12/03/99

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: C/O GRIFFITH MILES SULLY & CO PRUDENTIAL BUILDING 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH

View Document

10/05/9810 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 26/03/97; CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 16/06/95

View Document

12/04/9512 April 1995 S386 DISP APP AUDS 21/03/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 S366A DISP HOLDING AGM 21/03/95

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: PRUDENTIAL BUILDING 95 HIGH STREET SLOUGH BERKS. SL1 1DH

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

26/03/9226 March 1992 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