HARTLEY AND CURRAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 Termination of appointment of Jennifer Anne Hartley Bennett as a director on 2025-06-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

19/11/2419 November 2024 Change of details for Mr William Bennett as a person with significant control on 2024-11-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Director's details changed for Ms Jennifer Anne Hartley Bennett on 2024-05-01

View Document

18/04/2418 April 2024 Registered office address changed from Newbarn Manor Road Whitchurch on Thames Reading RG8 7EW England to 1 London Road Ipswich Suffolk IP1 2HA on 2024-04-18

View Document

18/03/2418 March 2024 Change of details for Mr William Bennett as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr William Bennett on 2024-03-18

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Registration of charge 102228400012, created on 2023-02-09

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Previous accounting period extended from 2020-06-30 to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE HARTLEY ROBINSON / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENNETT / 10/12/2019

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 1-2 CRAVEN ROAD LONDON W5 2UA ENGLAND

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102228400004

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102228400003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102228400001

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102228400002

View Document

31/01/1931 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102228400006

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE HARTLEY ROBINSON / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BENNETT / 24/08/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENNETT / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILLIAM BENNETT / 21/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102228400005

View Document

04/04/184 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM FLOOR 2 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102228400003

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102228400004

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BENNETT

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102228400001

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102228400002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/09/161 September 2016 SUB-DIVISION 16/08/16

View Document

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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