HART DESIGN & ENGINEERING 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 | Change of details for Hart Design & Engineering Group Limited as a person with significant control on 2025-09-04 |
04/09/254 September 2025 New | Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF to 37a Birmingham New Road Wolverhampton WV4 6BL on 2025-09-04 |
04/09/254 September 2025 New | Director's details changed for Mr Patrick Terence Hartshorne on 2025-09-04 |
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/10/2228 October 2022 | Appointment of Miss Harriet Maisie Hartshorne as a secretary on 2022-09-20 |
28/10/2228 October 2022 | Termination of appointment of Cheryl Jayne Hartshorne as a secretary on 2022-09-20 |
28/10/2228 October 2022 | Termination of appointment of Cheryl Jayne Hartshorne as a director on 2022-09-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/04/1918 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/02/1624 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/03/1518 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/03/1418 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/03/1322 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JAYNE HARTSHORNE / 05/04/2012 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE HARTSHORNE / 05/04/2012 |
05/04/125 April 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O CROMBIES 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/03/1124 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/04/108 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/03/076 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
17/02/0417 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
28/02/0028 February 2000 | SECRETARY RESIGNED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | DIRECTOR RESIGNED |
11/02/0011 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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