H N HARE AND SON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR HARRY HARE |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, SECRETARY HARRY HARE |
19/03/1219 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/03/1110 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/03/1016 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BUTCHER / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GORDON HARE / 16/03/2010 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 8 WATERSIDE PARK, LIVINGSTONE ROAD, HESSLE HULL EAST YORKSHIRE HU13 0EN |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
12/10/0512 October 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
05/04/045 April 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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