E A HART LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Philip Geoffrey Haxby on 2024-09-24

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Registered office address changed from The Old Parsonage Torworth Near Retford Notts DN22 8NY to Apex House Church Lane Adwick-Le-Street Doncaster DN6 7AY on 2022-02-10

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

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

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

11/06/1711 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SCHOLEY / 22/06/2016

View Document

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SCHOLEY / 22/06/2016

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHOLEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PHILIP GEOFFREY HAXBY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR NIGEL GRAHAM HAXBY

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET SCHOLEY / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY SCHOLEY / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

16/02/9416 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

25/03/9225 March 1992 EXEMPTION FROM APPOINTING AUDITORS 07/01/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/11/8930 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ALTER MEM AND ARTS 100887

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED BROOMCO DONCASTER NO. 161 LIMITE D CERTIFICATE ISSUED ON 15/12/87

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 6 SOUTH PARADE DONCASTER DN1 2DY

View Document

14/09/8714 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 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