HARTLEY WADSWORTH (DEVELOPMENTS) LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
24/02/2224 February 2022 | Application to strike the company off the register |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM JUPITER HOUSE MERCURY RISE ALTHAM BUSINESS PARK ACCRINGTON LANCASHIRE BB5 5YE |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR DAVID JAMES HARTLEY |
24/02/1624 February 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BENSON WADSWORTH / 01/03/2014 |
14/04/1514 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID HARTLEY |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY |
25/04/1225 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BENSON WADSWORTH / 31/01/2011 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 100 |
26/04/1026 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: UNIT1001 JUPITER HOUSE MERCURY RISE ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YE |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 79 KING STREET, WHALLEY CLITHEROE LANCASHIRE BB7 9SW |
03/11/073 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARTLEY WADSWORTH (DEVELOPMENTS) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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