Advanced company searchLink opens in new window

HARDYS & HANSONS LIMITED

Company number 00052412

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 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
08 Dec 2016 MR04 Satisfaction of charge 1 in full
08 Dec 2016 MR04 Satisfaction of charge 2 in full
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
02 Feb 2016 AA Full accounts made up to 3 May 2015
13 May 2015 SH02 Consolidation of shares on 3 May 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate and divide 03/05/2015
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 CAP-SS Solvency Statement dated 03/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 03/05/2015
25 Mar 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Richard Lewis as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Sarah Jane Connor as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Rooney Anand as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
25 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
06 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,250,000
05 Feb 2015 AA Full accounts made up to 4 May 2014
02 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
15 Sep 2014 AP01 Appointment of Ms Sarah Jane Connor as a director on 8 September 2014
28 Aug 2014 TM01 Termination of appointment of John Frederick Smith as a director on 22 August 2014