HARDING CARGO HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Accounts

06/07/216 July 2021 Change of details for Mr Stuart Saunt as a person with significant control on 2021-06-10

View Document

06/07/216 July 2021 Change of details for Mr Jeremy Stuart Saunt as a person with significant control on 2021-06-10

View Document

06/07/216 July 2021 Notification of S & J Holdings Hull Ltd as a person with significant control on 2021-06-10

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM SOUTHSIDE ALBERT DOCK HULL EAST YORKSHIRE HU1 2QS

View Document

21/03/1621 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDING

View Document

16/02/1216 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH HARDING

View Document

15/04/1015 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART SAUNT / 22/01/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH HARDING

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDING / 22/01/2010

View Document

02/12/092 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARDING / 20/12/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 5 WOODLAND DRIVE ANLABY HULL HU10 7HG

View Document

24/01/9624 January 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 22/01/95; 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

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/09/9125 September 1991 £ NC 100/5000 18/09/9

View Document

25/09/9125 September 1991 £ NC 5000/9900 18/09/91

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9125 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED AFTONWISE LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

22/01/9122 January 1991 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