HARDING BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Memorandum and Articles of Association |
28/04/2528 April 2025 | Change of share class name or designation |
28/04/2528 April 2025 | Particulars of variation of rights attached to shares |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Registered office address changed from Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW England to Unit 13 Crown Industrial Estate Canal Road Timperley WA14 1TF on 2024-01-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Change of details for Jeremy James Harding as a person with significant control on 2021-12-01 |
06/12/216 December 2021 | Notification of Mark Andrews as a person with significant control on 2021-12-01 |
06/12/216 December 2021 | Appointment of Mr Mark Andrews as a director on 2021-12-01 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Confirmation statement made on 2021-03-18 with no updates |
30/06/2130 June 2021 | Director's details changed for Jeremy James Harding on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Unit 4 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ to Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Jeremy James Harding as a person with significant control on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047017610002 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 90 |
08/05/158 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 12 WOODLANDS DRIVE GOOSTREY CREW CHESHIRE CW4 8JH |
20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047017610002 |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047017610001 |
17/04/1317 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARDING |
16/04/1316 April 2013 | SECRETARY APPOINTED MRS HELEN HARDING |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1117 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES HARDING / 18/03/2010 |
12/05/1012 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | NEW SECRETARY APPOINTED |
13/04/0713 April 2007 | SECRETARY RESIGNED |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | NEW DIRECTOR APPOINTED |
28/04/0328 April 2003 | NEW SECRETARY APPOINTED |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARDING BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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