HARTRIDGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Edward Thomas Hartridge on 2024-12-17

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Edward Thomas Hartridge on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Miss Charlotte Amelia Hartridge on 2023-07-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARTRIDGE

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS HARTRIDGE / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE AMELIA HARTRIDGE / 19/07/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HARTRIDGE / 12/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM WEST STREET HAMBLEDON HAMPSHIRE PO7 4SN

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS HARTRIDGE / 19/07/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HARTRIDGE / 19/07/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HARTRIDGE / 19/07/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE AMELIA HARTRIDGE / 19/07/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARTRIDGE / 19/07/2015

View Document

09/09/159 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/08/1527 August 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

15/10/1415 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARTRIDGE / 20/07/2012

View Document

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR EDWARD THOMAS HARTRIDGE

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MISS CHARLOTTE AMELIA HARTRIDGE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 £ IC 3000/2000 31/12/02 £ SR 1000@1=1000

View Document

07/01/037 January 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

29/11/9429 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/07/9325 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 AQUIRE GOLD BARS 12/05/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 REVOKE RES HOLD AGM 31/05/92

View Document

06/10/926 October 1992 REVOKE RES RE DIS L ACC 31/05/92

View Document

06/10/926 October 1992 REVOKE RES DIS OF AUD 31/05/92

View Document

30/09/9230 September 1992 AUDITOR'S RESIGNATION

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 S386 DISP APP AUDS 19/08/91

View Document

03/09/913 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

03/09/913 September 1991 S366A DISP HOLDING AGM 19/08/91

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/04/9126 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

27/06/9027 June 1990 £ NC 1000/3000 12/06/90

View Document

27/06/9027 June 1990 NC INC ALREADY ADJUSTED 12/06/90

View Document

27/06/9027 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/88

View Document

02/11/872 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 15/06/87; NO CHANGE OF MEMBERS

View Document

25/11/8625 November 1986 GAZETTABLE DOCUMENT

View Document

19/11/8619 November 1986 COMPANY NAME CHANGED HARTRIDGE & SONS,LIMITED CERTIFICATE ISSUED ON 19/11/86

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED

View Document


More Company Information