HARDAKER BUILDING SERVICES LIMITED
Company number 04805742
- Company Overview for HARDAKER BUILDING SERVICES LIMITED (04805742)
- Filing history for HARDAKER BUILDING SERVICES LIMITED (04805742)
- People for HARDAKER BUILDING SERVICES LIMITED (04805742)
- More for HARDAKER BUILDING SERVICES LIMITED (04805742)
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) |
---|---|---|---|
17 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from Orchard House Burton Slamon Leeds North Yorkshire to Orchard House York Road Burton Salmon Leeds LS25 5JW on 20 February 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Michael Hardaker as a secretary on 23 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mr Michael Hardaker as a person with significant control on 23 August 2017 | |
31 Aug 2017 | PSC07 | Cessation of Graham John Hill as a person with significant control on 23 August 2017 | |
31 Aug 2017 | AP03 | Appointment of Mrs Valerie Elaine Bate as a secretary on 23 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Graham John Hill as a director on 23 August 2017 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|