HARTLEY MCMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2419 January 2024 Registration of charge 026387280003, created on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

09/01/249 January 2024 Change of details for Urban Ai Limited as a person with significant control on 2023-12-13

View Document

09/01/249 January 2024 Change of details for Mr Thomas Peter Dewar as a person with significant control on 2023-12-13

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Cessation of Martin Slaughter as a person with significant control on 2023-12-13

View Document

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

View Accounts

30/06/2330 June 2023 Registered office address changed from 54-56 Victoria Street St. Albans Hertfordshire AL1 3HZ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-30

View Document

25/05/2325 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

17/01/2317 January 2023 Change of details for Mr Martin Slaughter as a person with significant control on 2022-10-15

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

12/07/2112 July 2021 Change of details for Mr Martin Slaughter as a person with significant control on 2016-06-30

View Document

12/07/2112 July 2021 Notification of Urban Ai Limited as a person with significant control on 2017-11-28

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY JOHN LOFTHOUSE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026387280002

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2019

View Document

30/01/2030 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2018

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM BROADWAY CHAMBERS 1-5 THE BROADWAY ST PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3LH

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLAUGHTER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 ADOPT ARTICLES 28/11/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR THOMAS PETER DEWAR

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER DEWAR

View Document

05/01/185 January 2018 CESSATION OF PAMELA JANE SLAUGHTER AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA SLAUGHTER

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA SLAUGHTER

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR JOHN LOFTHOUSE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

01/07/161 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE SLAUGHTER / 30/06/2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SLAUGHTER / 30/06/2010

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: CENTRAL HOUSE UPPER WOBURN PLACE LONDON WC1H 0QA

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 S386 DISP APP AUDS 04/09/92

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

03/09/913 September 1991 ADOPT MEM AND ARTS 20/08/91

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 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