ACTION HARDWARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD HARTNALL / 02/04/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH YVONNE HARTNALL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BAKER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY BAKER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1021 July 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1021 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1021 July 2010 ALTER ARTICLES 07/07/2010

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED JUDITH YVONNE HARTNALL

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED TDI ACTION HARDWARE LTD. CERTIFICATE ISSUED ON 10/10/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: WEST FARM POPHAM WINCHESTER HAMPSHIRE SO21 3BH

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 AUDITOR'S RESIGNATION

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: UNIT 1 SUMMERLEA COURT HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PN

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED ACTION HARDWARE LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

14/06/9514 June 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: SHERWOOD HOUSE HIGH STREET CROWTHORNE BERKSHIRE,RG11 7AX

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 29/10/92

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9226 April 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/10/892 October 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

02/10/892 October 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: 28 TUPWOOD COURT TUPWOOD LANE CATERHAM SURREY CR3 6DR

View Document

03/04/893 April 1989 AUDITOR'S RESIGNATION

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/10/8631 October 1986 CERTIFICATE OF INCORPORATION

View Document

31/10/8631 October 1986 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