HARDMAN AND WATSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
08/09/258 September 2025 New | Notification of Benjamin Samuel Stones as a person with significant control on 2025-06-26 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Second filing of Confirmation Statement dated 2024-03-16 |
03/06/243 June 2024 | Statement of capital following an allotment of shares on 2023-03-17 |
01/05/241 May 2024 | Appointment of Mrs Sarah Louise Bayley as a director on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Jonathan Oliver Skilbeck as a director on 2024-05-01 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Particulars of variation of rights attached to shares |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with updates |
24/02/2324 February 2023 | Termination of appointment of Ian Frank Goldup as a director on 2023-01-31 |
24/02/2324 February 2023 | Cessation of Ian Frank Goldup as a person with significant control on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Appointment of Mr Benjamin Samuel Stones as a director on 2022-10-01 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
28/04/2128 April 2021 | 30/12/20 UNAUDITED ABRIDGED |
14/04/2114 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 089346750001 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
06/11/206 November 2020 | 30/12/19 UNAUDITED ABRIDGED |
15/09/2015 September 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 100 |
17/08/2017 August 2020 | ARTICLES OF ASSOCIATION |
17/08/2017 August 2020 | ADOPT ARTICLES 23/07/2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
23/12/1923 December 2019 | 30/12/18 UNAUDITED ABRIDGED |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/02/1928 February 2019 | PREVEXT FROM 29/09/2018 TO 31/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
23/07/1823 July 2018 | 29/09/17 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
31/08/1731 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/06/1629 June 2016 | PREVSHO FROM 31/03/2016 TO 30/09/2015 |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR JONATHAN OLIVER SKILBECK |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/05/1521 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 3 LLOYD ROAD BROADSTAIRS CT10 1HY |
27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
01/04/141 April 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 2 |
01/04/141 April 2014 | DIRECTOR APPOINTED JAMES JEROME DILLON |
01/04/141 April 2014 | DIRECTOR APPOINTED IAN FRANK GOLDUP |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/03/1412 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HARDMAN AND WATSON LIMITED
- 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