- Company Overview for HARKROCK LIMITED (05253851)
- Filing history for HARKROCK LIMITED (05253851)
- People for HARKROCK LIMITED (05253851)
- Registers for HARKROCK LIMITED (05253851)
- More for HARKROCK LIMITED (05253851)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 49 Loverock Road Battle Farm Estate Reading Berkshire RG30 1DZ to Broadway House Headquarters Road Westbury Trading Estate Westbury BA13 4JY on 25 October 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Nov 2020 | AD02 | Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr Darren Squire on 8 October 2018 | |
19 Oct 2018 | CH03 | Secretary's details changed for Mrs Wendy Dawn Squire on 8 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mrs Wendy Dawn Squire on 8 October 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Nov 2017 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
22 Nov 2017 | AD02 | Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS | |
21 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
21 Nov 2017 | PSC04 | Change of details for Mrs Wendy Dawn Squire as a person with significant control on 9 October 2016 | |
21 Nov 2017 | PSC04 | Change of details for Mr Darren Squire as a person with significant control on 9 October 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |