TOTAL HARDWARE HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-07-20

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

08/08/258 August 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

26/06/2526 June 2025 Cancellation of shares. Statement of capital on 2025-05-20

View Document

30/05/2530 May 2025 Purchase of own shares.

View Document

29/05/2529 May 2025 Cancellation of shares. Statement of capital on 2025-04-14

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Appointment of Mr Paul Robert Atkinson as a director on 2025-04-16

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2025-01-21

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

08/01/258 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Registered office address changed from Unit B1 Latchmore Park Latchmore Industrial Park, Low Fields Road Leeds West Yorkshire LS12 6DN United Kingdom to Unit 6, Velocity Point Castleton Road Armley Leeds West Yorkshire LS12 2EE on 2025-01-06

View Document

10/12/2410 December 2024 Cancellation of shares. Statement of capital on 2024-11-20

View Document

28/11/2428 November 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

09/11/249 November 2024 Change of share class name or designation

View Document

09/11/249 November 2024 Particulars of variation of rights attached to shares

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-20

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

27/09/2427 September 2024 Cancellation of shares. Statement of capital on 2024-08-20

View Document

02/09/242 September 2024 Purchase of own shares.

View Document

02/09/242 September 2024 Purchase of own shares.

View Document

28/08/2428 August 2024 Purchase of own shares.

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-07-20

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Pell as a secretary on 2024-05-08

View Document

13/05/2413 May 2024 Appointment of Mr Christopher Pell as a director on 2024-05-01

View Document

21/04/2421 April 2024 Change of share class name or designation

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

19/04/2419 April 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

17/04/2417 April 2024 Termination of appointment of Christopher Morris as a director on 2024-04-08

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/01/2311 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS JAYNE MARIE COX

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE MARIE COX / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL COX / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL COX / 24/10/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

08/11/188 November 2018 PREVSHO FROM 31/08/2018 TO 30/04/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

01/11/171 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1726 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1726 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 550.50

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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