MIKE HARDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

05/02/245 February 2024 Registration of charge 096846110003, created on 2024-02-05

View Document

05/02/245 February 2024 Registration of charge 096846110002, created on 2024-02-05

View Document

01/02/241 February 2024 Termination of appointment of Michael Harding as a director on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Nicola Harding as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Notification of J & W Holdings Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Justin Robert Lacey as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Wayne John Summers as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Nicola Harding as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Michael Harding as a person with significant control on 2024-01-31

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Satisfaction of charge 096846110001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA HARDING / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDING / 13/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096846110001

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM MIKE HARDING LTD POTTERY ROAD BOVEY TRACEY NEWTON ABBOT TQ13 9DS ENGLAND

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HARDING / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA HARDING / 29/04/2020

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HARDING / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDING / 29/04/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 COMPANY NAME CHANGED MIKE HARDING LANDROVERS LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM HALDON HOUSE 4 CASTLE ROAD TORQUAY DEVON TQ1 3BG UNITED KINGDOM

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

16/09/1516 September 2015 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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