Advanced company searchLink opens in new window

HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED

Company number 01843611

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)
01 May 2024 AP01 Appointment of Mr Matthew Trump as a director on 1 May 2024
01 Mar 2024 AD01 Registered office address changed from PO Box 92 Downing Street Smethwick West Midlands B66 2PA to Hadley Group Downing Street Smethwick West Midlands B66 2PA on 1 March 2024
22 Jan 2024 AA Full accounts made up to 30 April 2023
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
08 Mar 2023 AA Full accounts made up to 30 April 2022
21 Oct 2022 PSC01 Notification of Benjamin Stewart Towe as a person with significant control on 30 September 2021
08 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
11 Oct 2021 AA Full accounts made up to 30 April 2021
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
10 Feb 2021 AA Full accounts made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
28 Sep 2020 TM01 Termination of appointment of Richard George Neale as a director on 28 September 2020
10 Jan 2020 AA Full accounts made up to 30 April 2019
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
05 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
11 Sep 2018 AA Full accounts made up to 30 April 2018
28 Sep 2017 AA Full accounts made up to 30 April 2017
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
17 Nov 2016 AA Full accounts made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
03 May 2016 AP01 Appointment of Jonathan Jaggar as a director on 20 April 2016
11 Jan 2016 TM01 Termination of appointment of Gary Edwin Mayo as a director on 23 December 2015
25 Sep 2015 AA Full accounts made up to 30 April 2015
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 77,351
24 Sep 2014 AA Full accounts made up to 30 April 2014