Advanced company searchLink opens in new window

HARDY EVANS LIMITED

Company number 07155921

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)
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
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
  • GBP 10,000
19 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
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