HRDC LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Second filing of the annual return made up to 2015-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2011-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2012-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2013-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2010-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2016-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2014-02-12

View Document

07/02/257 February 2025 Second filing of the annual return made up to 2015-02-12

View Document

06/02/256 February 2025 Termination of appointment of Julius Dixson Thurgood as a director on 2025-01-13

View Document

06/02/256 February 2025 Cessation of Julius Dixson Thurgood as a person with significant control on 2025-01-13

View Document

06/02/256 February 2025 Appointment of Mr Shaun David Lynn as a director on 2025-01-13

View Document

06/02/256 February 2025 Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Company Officer Limited as a secretary on 2025-01-13

View Document

06/02/256 February 2025 Notification of Aythorpe Investments Ltd as a person with significant control on 2025-01-13

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Director's details changed for Mr Julius Dixson Thurgood on 2024-12-11

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS DIXSON THURGOOD / 01/01/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 2016-02-12 with full list of shareholders

View Document

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 2015-02-12 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 2014-02-12 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS DIXSON THURGOOD / 12/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 2013-02-12 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 2012-02-12 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOCKLER

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR PETER ANTHONY MOCKLER

View Document

26/05/1126 May 2011 Annual return made up to 2011-02-12 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/01/11 STATEMENT OF CAPITAL GBP 6

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED RETRO AUCTIONS LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

15/07/1015 July 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHAPMAN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JULIUS DIXSON THURGOOD

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 2010-02-12 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMIED / 15/02/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED MADE IN BOGNOR LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information