Advanced company searchLink opens in new window

HARDY CARPETS LIMITED

Company number 00592954

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)
12 Dec 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
05 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
02 Jun 2016 TM01 Termination of appointment of Philip Henry Robert Oakes as a director on 1 June 2016
02 Jun 2016 AD01 Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of Clare Ann Mock as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Adrian Maxwell Hayes as a director on 1 June 2016
02 Jun 2016 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 1 June 2016
02 Jun 2016 AP01 Appointment of Mr Steven John Juleff as a director on 1 June 2016
02 Jun 2016 AP01 Appointment of Mrs Patricia Dawn Juleff as a director on 1 June 2016
07 May 2016 MR04 Satisfaction of charge 2 in full
18 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 TM02 Termination of appointment of Clare Ann Mock as a secretary on 2 October 2015
05 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,000
25 Sep 2015 CH01 Director's details changed for Mr Adrian Maxwell Hayes on 25 September 2015
25 Sep 2015 CH01 Director's details changed for Mr Philip Henry Robert Oakes on 25 September 2015
25 Sep 2015 CH01 Director's details changed for Mrs Clare Ann Mock on 25 September 2015
25 Sep 2015 CH03 Secretary's details changed for Mrs Clare Ann Mock on 25 September 2015
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,000
29 Jan 2014 AD01 Registered office address changed from the Valley Retail Park Gover Road St Austell Cornwall PL25 5NE United Kingdom on 29 January 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jan 2014 AP04 Appointment of Foot Anstey Secretarial Limited as a secretary
16 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 6,000
19 Sep 2013 CH01 Director's details changed for Mr Adrian Maxwell Hayes on 19 September 2013