WM HARDILL SONS & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

21/12/2321 December 2023 Change of details for Mr George Philip Hardill as a person with significant control on 2016-04-06

View Document

21/12/2321 December 2023 Change of details for Mrs Pamela Ann Hardill as a person with significant control on 2016-04-06

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/02/215 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVSHO FROM 31/07/2019 TO 28/02/2019

View Document

08/04/198 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1719 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/02/1224 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 54485

View Document

10/08/1010 August 2010 ALTER MEMORANDUM 29/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILIAM HARDILL / 06/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PHILIP HARDILL / 06/03/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE PHILIP HARDILL / 06/03/2010

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: PROVIDENCE MILLS STOCK LANE BATLEY WF17 8PF

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: NETHERFIELD FOUNDRY BRADFORD ROAD CLECKHEATON YORKSHIRE BD19 3JU

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/93

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

04/01/004 January 1900 CERTIFICATE OF INCORPORATION

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