Advanced company searchLink opens in new window

HARDY - U.K. LIMITED

Company number 02534664

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)
21 Jan 2016 TM01 Termination of appointment of Stephen Lawrence as a director on 17 December 2015
21 Jan 2016 TM01 Termination of appointment of Charles Stewart Gentsch as a director on 17 December 2015
21 Jan 2016 TM01 Termination of appointment of Michael Angelini as a director on 17 December 2015
21 Jan 2016 TM01 Termination of appointment of Norman Lewis Monks as a director on 17 December 2015
11 Jan 2016 AD01 Registered office address changed from 175 Fernhill Road Bootle Merseyside L20 9DU to 6 Parkway Rise Sheffield South Yorkshire S9 4WQ on 11 January 2016
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Jul 2015 TM01 Termination of appointment of David Smith as a director on 3 June 2015
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each of the 2 issued shares into 50 ordinary shares of £0.02 pence each 28/10/2010
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2.36
10 Sep 2013 AAMD Amended accounts made up to 31 October 2012
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Mar 2013 AP01 Appointment of Michael Angelini as a director
06 Mar 2013 AP01 Appointment of Mr Stephen Lawrence as a director
06 Mar 2013 AP01 Appointment of Mr David Smith as a director
06 Mar 2013 AP01 Appointment of Charles Stewart Gentsch as a director
21 Feb 2013 SH02 Sub-division of shares on 29 October 2010
21 Feb 2013 SH08 Change of share class name or designation
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5