Advanced company searchLink opens in new window

JONES & SHIPMAN HARDINGE LIMITED

Company number 00323828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 12,524,422
02 May 2014 AA Full accounts made up to 31 December 2013
10 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
26 Jun 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 12,524,422.00
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 AD01 Registered office address changed from Whiteacres Cambridge Road Whetstone Leicester Leicestershire LE8 6BD on 8 January 2013
04 Jan 2013 CERTNM Company name changed hardinge machine tools LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
04 Jan 2013 CONNOT Change of name notice
04 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of Raymond Stocker as a director
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 Jan 2011 AA Full accounts made up to 31 December 2009
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 13
15 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Richard L Simons on 1 January 2010
15 Sep 2010 CH01 Director's details changed for Raymond Leslie Stocker on 1 January 2010
10 Aug 2010 TM02 Termination of appointment of Peter Blinkhorn as a secretary
05 Aug 2010 CH01 Director's details changed for Raymond Leslie Stocker on 23 July 2010
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 12
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
03 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 12,524,420