HARTY ROBERTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
09/07/249 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
16/02/2416 February 2024 | Registered office address changed from 7 London Street Whitchurch RG28 7LH England to C/O Derbyshire Accountants Ltd 2 Fairfield Whitchurch Hampshire RG28 7ES on 2024-02-16 |
13/07/2313 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
20/05/2120 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
02/12/202 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 2 FAIRFIELD WHITCHURCH RG28 7ES ENGLAND |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/02/1626 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS |
19/07/1219 July 2012 | DIRECTOR APPOINTED CATHERINE MARY ROBERTS |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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