HADLOW AND HARBOROW LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

08/08/198 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 454-458 CHISWICK HIGH ROAD LONDON W4 5TT

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/06/167 June 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 09/03/16 NO CHANGES

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 09/03/14 NO CHANGES

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 104/106 CHISWICK HIGH ROAD LONDON W4 1PU

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 5 DERING STREET LONDON W1R 9AB

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/03/9028 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 WD 22/04/88 AD 20/04/88--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/02/8818 February 1988 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