HTD LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Appointment of Miss Natasha Hussain as a secretary on 2021-10-01

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Timothy John Strong as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Stephen John Clemson as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TWALLIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN TWALLIN

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1230 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 STATEMENT BY DIRECTORS

View Document

18/01/1118 January 2011 SOLVENCY STATEMENT DATED 21/12/10

View Document

18/01/1118 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1118 January 2011 REDUCE ISSUED CAPITAL 31/12/2010

View Document

05/08/105 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: LONG REACH GALLEON BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/07/97; CHANGE OF MEMBERS

View Document

02/01/972 January 1997 COMPANY NAME CHANGED HTD (CORBY) LIMITED CERTIFICATE ISSUED ON 03/01/97

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED HAND TOOL DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 £ NC 67500/500000 22/02/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 EXEMPTION FROM APPOINTING AUDITORS 04/11/91

View Document

12/11/9112 November 1991 S252 DISP LAYING ACC 04/11/91

View Document

12/11/9112 November 1991 S366A DISP HOLDING AGM 04/11/91

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED

View Document

21/01/9121 January 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

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