Advanced company searchLink opens in new window

HARWORTH GUARANTEE CO. LIMITED

Company number 04297836

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)
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