HARDY ENGINEERING LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KERR

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 11

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1820 March 2018 CESSATION OF SUSAN HARDY AS A PSC

View Document

20/03/1820 March 2018 CESSATION OF JOHN WILLIAM HARDY AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN HARDY

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / JAMES BOGGIS / 12/02/2018

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MRS. SUSAN HARDY

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR BENJAMIN JUDE KERR

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN HARDY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARDY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/153 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 106

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MRS. SUSAN HARDY

View Document

09/10/149 October 2014 DIRECTOR APPOINTED JAMES BOGGIS

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 05/11/13 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1316 December 2013 05/11/13 STATEMENT OF CAPITAL GBP 95

View Document

19/11/1319 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/07/05; NO CHANGE OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED DUERR ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 14/07/03; NO CHANGE OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/07/02; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED ZR2000 LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 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