- Company Overview for HARDOX LTD (07421196)
- Filing history for HARDOX LTD (07421196)
- People for HARDOX LTD (07421196)
- More for HARDOX LTD (07421196)
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 2017 | CH01 | Director's details changed for Mr Maurice Kenny on 13 February 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Maurice Kenny on 20 July 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 31a Austhorpe Rd Crossgates Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 28 September 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Oct 2010 | NEWINC | Incorporation |