Advanced company searchLink opens in new window

HARDMELL LIMITED

Company number 02130751

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
17 Mar 2015 AP01 Appointment of Mr Julian Andrew Leech as a director on 19 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Andrew James Widdup on 14 June 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Oct 2010 AD01 Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010
23 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Andrew James Widdup on 4 July 2010
23 Aug 2010 CH01 Director's details changed for Jonathan Peter Stern on 4 July 2010
23 Aug 2010 CH01 Director's details changed for David John Mundy on 4 July 2010
16 Apr 2010 TM01 Termination of appointment of Richard Scott as a director
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 04/07/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from old printers yard 156 south street dorking surrey RH4 2HF
09 Apr 2009 288c Director's change of particulars / david mundy / 27/03/2009
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008