HRDC LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Second filing of the annual return made up to 2015-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2011-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2012-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2013-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2010-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2016-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2014-02-12 |
07/02/257 February 2025 | Second filing of the annual return made up to 2015-02-12 |
06/02/256 February 2025 | Termination of appointment of Julius Dixson Thurgood as a director on 2025-01-13 |
06/02/256 February 2025 | Cessation of Julius Dixson Thurgood as a person with significant control on 2025-01-13 |
06/02/256 February 2025 | Appointment of Mr Shaun David Lynn as a director on 2025-01-13 |
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 |
06/02/256 February 2025 | Termination of appointment of Company Officer Limited as a secretary on 2025-01-13 |
06/02/256 February 2025 | Notification of Aythorpe Investments Ltd as a person with significant control on 2025-01-13 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Director's details changed for Mr Julius Dixson Thurgood on 2024-12-11 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS DIXSON THURGOOD / 01/01/2018 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 2016-02-12 with full list of shareholders |
11/03/1611 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/12/1523 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 2015-02-12 with full list of shareholders |
26/02/1526 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 2014-02-12 with full list of shareholders |
20/02/1420 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS DIXSON THURGOOD / 12/02/2013 |
27/02/1327 February 2013 | Annual return made up to 2013-02-12 with full list of shareholders |
27/02/1327 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual return made up to 2012-02-12 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER MOCKLER |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR PETER ANTHONY MOCKLER |
26/05/1126 May 2011 | Annual return made up to 2011-02-12 with full list of shareholders |
26/05/1126 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
26/05/1126 May 2011 | 31/01/11 STATEMENT OF CAPITAL GBP 6 |
04/11/104 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
03/08/103 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/103 August 2010 | COMPANY NAME CHANGED RETRO AUCTIONS LIMITED CERTIFICATE ISSUED ON 03/08/10 |
15/07/1015 July 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CHAPMAN |
30/06/1030 June 2010 | DIRECTOR APPOINTED MR JULIUS DIXSON THURGOOD |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual return made up to 2010-02-12 with full list of shareholders |
15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMIED / 15/02/2010 |
28/10/0928 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
23/07/0923 July 2009 | COMPANY NAME CHANGED MADE IN BOGNOR LIMITED CERTIFICATE ISSUED ON 25/07/09 |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | 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