- Company Overview for HARDY EVANS LIMITED (07155921)
- Filing history for HARDY EVANS LIMITED (07155921)
- People for HARDY EVANS LIMITED (07155921)
- Insolvency for HARDY EVANS LIMITED (07155921)
- More for HARDY EVANS LIMITED (07155921)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
10 Feb 2016 | AD01 | Registered office address changed from 1 First Floor Crucible Park Central Business Park Swansea SA7 0AR to 16a Axis Court Mallard Way Swansea SA7 0AJ on 10 February 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
19 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Sep 2013 | AP01 | Appointment of Mrs Jodie Rebecca Hopkins as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Peter Jones as a director | |
09 Apr 2013 | AD01 | Registered office address changed from Unit 16a Axis Court Mallard Way Swansea Vale West Wales SA7 0AJ on 9 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 May 2012 | TM01 | Termination of appointment of Christopher Randall as a director | |
21 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Miss Rebecca Jane Phillips as a director | |
17 Nov 2011 | AP01 | Appointment of Mr Christopher Paul Randall as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Michael Webb as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Michael David Webb as a director | |
08 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
19 Nov 2010 | AD01 | Registered office address changed from 8 Clos Collwyn Rowan Gardens Llantwit Fardre Pontypridd Rct CF38 2DX United Kingdom on 19 November 2010 | |
12 Feb 2010 | NEWINC | Incorporation |