J.R. HARDING & SONS (FROME) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Amended full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Amended full accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Accounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Mr Paul Philip Jukes as a director on 2025-04-24

View Document

28/04/2528 April 2025 Termination of appointment of Hardip Singh Rai as a director on 2025-04-24

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG England to J R Harding & Sons (Frome) Ltd Manor Furlong Frome BA11 4RJ on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Roger Keith Harding as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Termination of appointment of Frans Van Helden as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Gerben Paauwe as a director on 2024-09-30

View Document

04/10/244 October 2024 Appointment of Mr Hardip Singh Rai as a director on 2024-09-30

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

09/04/249 April 2024 Appointment of Mr Imdad Din as a secretary on 2024-04-09

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

02/11/232 November 2023 Notification of Cube Cold Europe Uk Bidco Limited as a person with significant control on 2023-10-27

View Document

02/11/232 November 2023 Withdrawal of a person with significant control statement on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Drs Gerben Paauwe as a director on 2023-10-27

View Document

01/11/231 November 2023 Termination of appointment of Raymond Kenneth Harding as a director on 2023-10-27

View Document

01/11/231 November 2023 Registered office address changed from Manor Furlong Marston Trading Estate Frome Somerset BA11 4RJ to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Thomas George Wakefield as a director on 2023-10-27

View Document

01/11/231 November 2023 Appointment of Mr Ryan James Pulleyn as a director on 2023-10-27

View Document

01/11/231 November 2023 Appointment of Mr Frans Van Helden as a director on 2023-10-27

View Document

01/11/231 November 2023 Termination of appointment of David John Harding as a director on 2023-10-27

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Satisfaction of charge 3 in full

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of John David Harding as a secretary on 2021-10-09

View Document

06/12/216 December 2021 Termination of appointment of Stephen Peter Harding as a director on 2021-11-05

View Document

06/12/216 December 2021 Termination of appointment of John David Harding as a director on 2021-10-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 ADOPT ARTICLES 09/03/2009

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/06/916 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 Full group accounts made up to 1989-12-31

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 Full group accounts made up to 1989-12-31

View Document

11/06/9011 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 Full accounts made up to 1988-12-29

View Document

07/07/897 July 1989 Full accounts made up to 1988-12-29

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 29/12/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 EXC.SEC89/90 23/12/88

View Document

20/01/8920 January 1989

View Document

20/01/8920 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/88

View Document

20/01/8920 January 1989 Resolutions

View Document

20/01/8920 January 1989

View Document

20/01/8920 January 1989 NC INC ALREADY ADJUSTED

View Document

20/01/8920 January 1989 WD 03/01/89 AD 30/12/88--------- £ SI 665@1=665

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 Full accounts made up to 1987-12-31

View Document

27/06/8827 June 1988 Full accounts made up to 1987-12-31

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: WHITWORTH RD MARSTON TRADING ESTATE FROME SOMERSET

View Document

06/01/876 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/812 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/11/81

View Document

25/06/7525 June 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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