- Company Overview for HARDY DRAINAGE LIMITED (07545143)
- Filing history for HARDY DRAINAGE LIMITED (07545143)
- People for HARDY DRAINAGE LIMITED (07545143)
- Charges for HARDY DRAINAGE LIMITED (07545143)
- More for HARDY DRAINAGE LIMITED (07545143)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from Unit G3 Chaucer Business Park Watery Lane, Kemsing Sevenoaks TN15 6HU England to Unit a5 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PL on 26 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Rhyse Charles Hardy as a person with significant control on 30 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Ian Hardy as a person with significant control on 30 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | MR01 | Registration of charge 075451430001, created on 9 November 2021 | |
16 Nov 2021 | MR01 | Registration of charge 075451430002, created on 9 November 2021 | |
16 Nov 2021 | MR01 | Registration of charge 075451430003, created on 9 November 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Rhyse Charles Hardy as a person with significant control on 17 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr Rhyse Charles Hardy on 17 August 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Coy Hardy on 13 August 2020 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Ian Hardy on 13 August 2020 | |
01 Mar 2021 | PSC04 | Change of details for Mr Ian Hardy as a person with significant control on 13 August 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to Unit G3 Chaucer Business Park Watery Lane, Kemsing Sevenoaks TN15 6HU on 8 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates |