- Company Overview for HARWORTH GUARANTEE CO. LIMITED (04297836)
- Filing history for HARWORTH GUARANTEE CO. LIMITED (04297836)
- People for HARWORTH GUARANTEE CO. LIMITED (04297836)
- Charges for HARWORTH GUARANTEE CO. LIMITED (04297836)
- Insolvency for HARWORTH GUARANTEE CO. LIMITED (04297836)
- More for HARWORTH GUARANTEE CO. LIMITED (04297836)
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) |
---|---|---|---|
19 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
13 Jan 2017 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | CH04 | Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
10 Jul 2016 | TM01 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 8 July 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Christopher Michael Birch as a director on 9 June 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Michael Richardson as a director on 29 February 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 19 January 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
03 Aug 2015 | CH01 | Director's details changed for Mr Geoffrey Keith Howard Mason on 1 July 2015 | |
01 May 2015 | AP01 | Appointment of Mr Michael Richardson as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Jeremy Richard Hague as a director on 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Geoffrey Keith Howard Mason as a director on 30 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Sheffield Business Centre Europa Link Sheffield England S9 1XZ to Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG on 15 April 2015 | |
14 Apr 2015 | CH04 | Secretary's details changed for Harworth Secretariat Services Limited on 14 April 2015 | |
22 Aug 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
20 May 2014 | AA | Full accounts made up to 28 December 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Harworth Park Blyth Road, Harworth Doncaster South Yorkshire DN11 8DB on 3 December 2013 | |
01 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
25 Sep 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
29 Jul 2013 | TM01 | Termination of appointment of Geoffrey Mason as a director | |
17 Apr 2013 | CH04 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 |