HARDY SHERWOOD (SPECIAL PROJECTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DEAR / 04/09/2017 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/06/163 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/10/1512 October 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/06/1425 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | DIRECTOR APPOINTED MR PHIL NEWTON |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/08/122 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
| 08/06/128 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 17/01/1217 January 2012 | APPOINTMENT TERMINATED, DIRECTOR LEON WRIGHT |
| 09/11/119 November 2011 | APPOINTMENT TERMINATED, SECRETARY JULIAN DEAR |
| 09/11/119 November 2011 | SECRETARY APPOINTED MRS JULIE MARY DEAR |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/06/113 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEON WRIGHT / 25/05/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DEAR / 25/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 10/07/0910 July 2009 | SECRETARY APPOINTED JULIAN DEAR |
| 09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR PHILLIP GOLDSPINK |
| 09/07/099 July 2009 | APPOINTMENT TERMINATED SECRETARY PHILLIP GOLDSPINK |
| 16/02/0916 February 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOSEPH HARDY |
| 12/09/0812 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
| 10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
| 04/06/074 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
| 20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE |
| 20/10/0620 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
| 19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
| 06/03/066 March 2006 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND |
| 30/01/0630 January 2006 | DIRECTOR RESIGNED |
| 03/11/053 November 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
| 03/11/053 November 2005 | SECRETARY RESIGNED |
| 25/10/0525 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
| 28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
| 25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF |
| 05/01/055 January 2005 | AUDITOR'S RESIGNATION |
| 06/08/046 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
| 06/08/046 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
| 06/07/046 July 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
| 26/01/0426 January 2004 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
| 10/07/0210 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
| 10/07/0210 July 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
| 27/06/0127 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
| 26/06/0126 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
| 26/06/0126 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 29/05/0129 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01 |
| 05/03/015 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/03/015 March 2001 | NEW SECRETARY APPOINTED |
| 05/03/015 March 2001 | SECRETARY RESIGNED |
| 16/01/0116 January 2001 | DIRECTOR RESIGNED |
| 25/07/0025 July 2000 | LOCATION OF REGISTER OF MEMBERS |
| 26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 26/05/0026 May 2000 | SECRETARY RESIGNED |
More Company Information
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