A. R. HADDY & SON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Statement of capital on 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Statement of capital on 2023-03-31

View Document

17/04/2317 April 2023 Notification of John Whitling as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of Valerie Mildred Haddy as a person with significant control on 2016-04-07

View Document

13/04/2313 April 2023 Notification of Richard George Haddy as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Notification of George William Haddy as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Notification of Valerie Mildred Haddy as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of George William Haddy as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of Valerie Mildred Haddy as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of George William Haddy as a person with significant control on 2016-04-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Polmarkyn Farm Trerulefoot Saltash Cornwall PL12 5BG on 2022-11-11

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/03/205 March 2020 ADOPT ARTICLES 02/03/2020

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 1360035.00

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CESSATION OF GEORGE WILLIAM HADDY AS A PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM HADDY

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM HADDY

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MILDRED HADDY

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MILDRED HADDY

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 1366035

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HADDY / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM HADDY / 12/09/2017

View Document

18/06/1718 June 2017 08/01/17 STATEMENT OF CAPITAL GBP 1406035.00

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 9/10 MILL ROAD TIDEFORD SALTASH CORNWALL PL12 5JN ENGLAND

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 1460035

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 730031.76

View Document

16/05/1616 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 28.51

View Document

16/05/1616 May 2016 ALTER ARTICLES 31/03/2016

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 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