HARDSCAPE SURFACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

22/12/2422 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Notification of Hardscape Group Ltd as a person with significant control on 2021-01-31

View Document

03/04/233 April 2023 Termination of appointment of Julie Haslam as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of David Michael Lowe as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Cessation of Mathew James Haslam as a person with significant control on 2022-07-14

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED EARTH'S CRUST RESOURCES LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

05/01/215 January 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 ADOPT ARTICLES 16/12/2020

View Document

15/09/2015 September 2020 AUDITOR'S RESIGNATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD COLLINS

View Document

01/08/191 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 15638

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 04/11/15 STATEMENT OF CAPITAL GBP 15479

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOD

View Document

22/05/1522 May 2015 01/12/14 STATEMENT OF CAPITAL GBP 15000

View Document

22/05/1522 May 2015 01/12/14 STATEMENT OF CAPITAL GBP 15080

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD SLAWSON

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 23/05/14 STATEMENT OF CAPITAL GBP 15000

View Document

04/04/144 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BEVAN

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CHANGE OF NAME 16/01/2014

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR DAVID MICHAEL LOWE

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ALEXANDER PETER WARREN

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 14 ASHWORTH HOUSE, DEAKINS BUSINESS PARK, EGERTON BOLTON, LANCASHIRE, BL7 9RP

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW HASLAM / 25/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD EDWARD SLAWSON / 25/02/2012

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND BEVAN / 25/02/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE HASLAM / 25/02/2012

View Document

08/12/118 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SLAWSON / 09/08/2007

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

12/04/0312 April 2003 £ NC 100/50000 27/03/

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED PARKCENTRAL LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 134 PERCIVAL RD, ENFIELD, EN1 1QU

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 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