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

Hargreaves (North West) Limited

Documents

Total Documents84
Total Pages567

Filing History

16 March 2021Total exemption full accounts made up to 31 March 2020
11 March 2021Change of details for Clive Hurt (Holdings) Limited as a person with significant control on 24 February 2021
11 March 2021Termination of appointment of Andrew Geoffrey Duckett as a director on 24 February 2021
11 March 2021Cessation of Andrew Geoffrey Duckett as a person with significant control on 24 February 2021
11 March 2021Termination of appointment of James Richard Duckett as a director on 24 February 2021
16 February 2021Withdrawal of a person with significant control statement on 16 February 2021
27 July 2020Confirmation statement made on 26 July 2020 with no updates
14 November 2019Total exemption full accounts made up to 31 March 2019
26 July 2019Confirmation statement made on 26 July 2019 with no updates
7 November 2018Total exemption full accounts made up to 31 March 2018
7 August 2018Confirmation statement made on 26 July 2018 with no updates
17 July 2018Notification of Clive Hurt (Holdings) Limited as a person with significant control on 6 April 2016
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
4 August 2017Confirmation statement made on 26 July 2017 with updates
4 August 2017Confirmation statement made on 26 July 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
31 August 2016Confirmation statement made on 26 July 2016 with updates
31 August 2016Confirmation statement made on 26 July 2016 with updates
28 July 2016Director's details changed for Mr Richard Hurt on 28 July 2016
28 July 2016Director's details changed for Mr Richard Hurt on 28 July 2016
27 July 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 July 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 July 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 July 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
20 November 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Total exemption small company accounts made up to 31 March 2014
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
21 September 2012Total exemption small company accounts made up to 31 March 2012
21 September 2012Total exemption small company accounts made up to 31 March 2012
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
17 November 2011Appointment of Andrew Geoffrey Duckett as a director
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 November 2011Appointment of Andrew Geoffrey Duckett as a director
17 November 2011Termination of appointment of Claire Beaumont as a director
17 November 2011Appointment of James Richard Duckett as a director
17 November 2011Appointment of James Richard Duckett as a director
17 November 2011Termination of appointment of David Beaumont as a director
17 November 2011Termination of appointment of Claire Beaumont as a director
17 November 2011Termination of appointment of David Beaumont as a director
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
5 October 2010Total exemption small company accounts made up to 31 March 2010
5 October 2010Total exemption small company accounts made up to 31 March 2010
21 September 2010Appointment of Claire Rebecca Beaumont as a director
21 September 2010Appointment of Claire Rebecca Beaumont as a director
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
8 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
8 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
21 August 2009Registered office changed on 21/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
21 August 2009Appointment terminated director john cowdry
21 August 2009Registered office changed on 21/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
21 August 2009Appointment terminated secretary london law secretarial LIMITED
21 August 2009Director appointed clive edward hurt
21 August 2009Director appointed richard hurt
21 August 2009Director appointed david beaumont
21 August 2009Appointment terminated director john cowdry
21 August 2009Director appointed clive edward hurt
21 August 2009Director appointed david beaumont
21 August 2009Appointment terminated secretary london law secretarial LIMITED
21 August 2009Director appointed richard hurt
19 August 2009Memorandum and Articles of Association
19 August 2009Memorandum and Articles of Association
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter mem and allot shares 11/08/2009
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter mem and allot shares 11/08/2009
24 July 2009Incorporation
24 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing