JOHN G. HARDY LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
23/08/2323 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
03/09/183 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT B5 WARHURST ROAD LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DF |
25/09/1725 September 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
06/07/156 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
28/05/1428 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
09/12/109 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/12/109 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
19/08/1019 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKARHUSEIN ZAKIR / 12/01/2010 |
13/01/1013 January 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM UNIT B5 WARHURST ROAD LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DF UNITED KINGDOM |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW |
01/06/091 June 2009 | DIRECTOR APPOINTED MICHAEL DAVID SOLOMON |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANTICH |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
01/06/091 June 2009 | DIRECTOR APPOINTED CHRISTOPHER ANTICH |
01/06/091 June 2009 | DIRECTOR APPOINTED ZULFIKARHUSEIN ZAKIR |
14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
14/10/0814 October 2008 | GBP NC 1000/1000000 10/10/08 |
10/10/0810 October 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