T J HARTLEBURY & SONS LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS NANCY MICHELLE HARTLEBURY

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEON HARTLEBURY

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY LEON HARTLEBURY

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MRS NANCY MICHELLE HARTLEBURY

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY JEFFREY HARTLEBURY / 31/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON TONY HARTLEBURY / 31/05/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LEON TONY HARTLEBURY / 28/05/2012

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/11/091 November 2009 COMPANY NAME CHANGED AAAAAARDVARK PLUMBING & HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/09

View Document

24/10/0924 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEON HARTLEBURY / 13/05/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEON HARTLEBURY / 13/05/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 COMPANY NAME CHANGED 0.0.1 AAARDVARK PLUMBING & HEATI NG SERVICES LIMITED CERTIFICATE ISSUED ON 08/09/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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