HARDY SHERWOOD (SPECIAL PROJECTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DEAR / 04/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR PHIL NEWTON

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEON WRIGHT

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN DEAR

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS JULIE MARY DEAR

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON WRIGHT / 25/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DEAR / 25/05/2010

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY APPOINTED JULIAN DEAR

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP GOLDSPINK

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY PHILLIP GOLDSPINK

View Document

16/02/0916 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH HARDY

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

05/01/055 January 2005 AUDITOR'S RESIGNATION

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

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