- Company Overview for HARDY AND NERVA LTD (07275840)
- Filing history for HARDY AND NERVA LTD (07275840)
- People for HARDY AND NERVA LTD (07275840)
- More for HARDY AND NERVA LTD (07275840)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
12 Jun 2024 | CH01 | Director's details changed for Mr Mark Hardy on 12 June 2024 | |
12 Jun 2024 | PSC04 | Change of details for Mrs Valerie Nerva as a person with significant control on 12 June 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2024 | SH08 | Change of share class name or designation | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to 24 the Glove Factory Holt Wiltshire BA14 6RL on 27 October 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
21 Jul 2020 | CH01 | Director's details changed for Mrs Valerie Nerva on 1 June 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Mark Hardy on 1 June 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from The Coach House Hyde Lodge Hyde Chalford Gloucestershire GL6 8NZ to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 |