Download leads from Nexok and grow your business. Find out more

Harding Concrete Limited

Documents

Total Documents97
Total Pages251

Filing History

23 July 2020Accounts for a dormant company made up to 31 May 2020
22 May 2020Confirmation statement made on 9 May 2020 with no updates
18 November 2019Accounts for a dormant company made up to 31 May 2019
9 May 2019Confirmation statement made on 9 May 2019 with no updates
3 December 2018Accounts for a dormant company made up to 31 May 2018
23 May 2018Termination of appointment of Dennis Stephen Harding as a director on 9 May 2018
23 May 2018Appointment of Mr Benjamin Thomas Roberts as a director on 9 May 2018
23 May 2018Cessation of Dennis Stephen Harding as a person with significant control on 9 May 2018
23 May 2018Termination of appointment of Jean Vivienne Harding as a director on 9 May 2018
23 May 2018Confirmation statement made on 10 May 2018 with updates
23 May 2018Notification of Benjamin Thomas Roberts as a person with significant control on 9 May 2018
21 November 2017Accounts for a dormant company made up to 31 May 2017
21 November 2017Accounts for a dormant company made up to 31 May 2017
18 May 2017Confirmation statement made on 10 May 2017 with updates
18 May 2017Confirmation statement made on 10 May 2017 with updates
18 January 2017Director's details changed for Jean Vivienne Harding on 28 November 2016
18 January 2017Accounts for a dormant company made up to 31 May 2016
18 January 2017Accounts for a dormant company made up to 31 May 2016
18 January 2017Director's details changed for Jean Vivienne Harding on 28 November 2016
18 January 2017Director's details changed for Dennis Stephen Harding on 28 November 2016
18 January 2017Director's details changed for Dennis Stephen Harding on 28 November 2016
18 January 2017Registered office address changed from 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ England to Meadow View Farm Little Heath Lane Little Heath Potten End Berkhamsted HP4 2RT on 18 January 2017
18 January 2017Registered office address changed from 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ England to Meadow View Farm Little Heath Lane Little Heath Potten End Berkhamsted HP4 2RT on 18 January 2017
24 May 2016Director's details changed for Jean Vivienne Harding on 9 February 2016
24 May 2016Director's details changed for Dennis Stephen Harding on 9 February 2016
24 May 2016Director's details changed for Jean Vivienne Harding on 9 February 2016
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016Director's details changed for Dennis Stephen Harding on 9 February 2016
24 February 2016Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR to 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ on 24 February 2016
24 February 2016Accounts for a dormant company made up to 31 May 2015
24 February 2016Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR to 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ on 24 February 2016
24 February 2016Registered office address changed from 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ England to 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ on 24 February 2016
24 February 2016Termination of appointment of R J Blow Secretaries Limited as a secretary on 3 February 2016
24 February 2016Accounts for a dormant company made up to 31 May 2015
24 February 2016Termination of appointment of R J Blow Secretaries Limited as a secretary on 3 February 2016
24 February 2016Registered office address changed from 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ England to 30 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AJ on 24 February 2016
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
3 June 2014Accounts for a dormant company made up to 31 May 2014
3 June 2014Accounts for a dormant company made up to 31 May 2014
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
15 July 2013Accounts for a dormant company made up to 31 May 2013
15 July 2013Accounts for a dormant company made up to 31 May 2013
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
14 January 2013Accounts for a dormant company made up to 31 May 2012
14 January 2013Accounts for a dormant company made up to 31 May 2012
29 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
29 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
16 September 2011Accounts for a dormant company made up to 31 May 2011
16 September 2011Accounts for a dormant company made up to 31 May 2011
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
21 October 2010Accounts for a dormant company made up to 31 May 2010
21 October 2010Accounts for a dormant company made up to 31 May 2010
8 June 2010Director's details changed for Jean Vivienne Harding on 10 May 2010
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Dennis Stephen Harding on 10 May 2010
8 June 2010Secretary's details changed for R J Blow Secretaries Limited on 10 May 2010
8 June 2010Director's details changed for Dennis Stephen Harding on 10 May 2010
8 June 2010Director's details changed for Jean Vivienne Harding on 10 May 2010
8 June 2010Secretary's details changed for R J Blow Secretaries Limited on 10 May 2010
12 June 2009Accounts for a dormant company made up to 31 May 2009
12 June 2009Accounts for a dormant company made up to 31 May 2009
21 May 2009Return made up to 10/05/09; full list of members
21 May 2009Return made up to 10/05/09; full list of members
8 October 2008Accounts for a dormant company made up to 31 May 2008
8 October 2008Accounts for a dormant company made up to 31 May 2008
16 May 2008Return made up to 10/05/08; full list of members
16 May 2008Return made up to 10/05/08; full list of members
28 August 2007Accounts for a dormant company made up to 31 May 2007
28 August 2007Accounts for a dormant company made up to 31 May 2007
23 May 2007Return made up to 10/05/07; full list of members
23 May 2007Return made up to 10/05/07; full list of members
16 November 2006New secretary appointed
16 November 2006New secretary appointed
13 November 2006Accounts for a dormant company made up to 31 May 2006
13 November 2006Accounts for a dormant company made up to 31 May 2006
23 May 2006Return made up to 10/05/06; full list of members
23 May 2006Return made up to 10/05/06; full list of members
22 May 2006Secretary resigned
22 May 2006Secretary resigned
23 March 2006New director appointed
23 March 2006New director appointed
23 March 2006New director appointed
23 March 2006New secretary appointed
23 March 2006New director appointed
23 March 2006New secretary appointed
18 May 2005Secretary resigned
18 May 2005Director resigned
18 May 2005Director resigned
18 May 2005Secretary resigned
10 May 2005Incorporation
10 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed