HARDWARE UK LIMITED

04197529
WELLINGTON HOUSE KEMBLE ENTERPRISE PARK KEMBLE CIRENCESTER GL7 6BQ

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2024 officers Change of particulars for director (Mr Andrew Humphrey) 2 Buy now
19 Aug 2024 officers Change of particulars for director (Mr Andrew Humphrey) 2 Buy now
19 Aug 2024 officers Change of particulars for director (Mr Duncan Imrie) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr Benjamin Carter) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr Paul Bonner) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr James Banbrook) 2 Buy now
21 Nov 2023 officers Appointment of secretary (Mr Jordan Selby) 2 Buy now
13 Nov 2023 accounts Annual Accounts 40 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2023 mortgage Statement of release/cease from a charge 1 Buy now
20 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
20 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
12 Dec 2022 accounts Annual Accounts 44 Buy now
19 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2022 officers Termination of appointment of director (Eileen Graham) 1 Buy now
10 Mar 2022 officers Termination of appointment of director (David Richard Galton-Fenzi) 1 Buy now
14 Dec 2021 accounts Annual Accounts 43 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 accounts Annual Accounts 35 Buy now
22 Dec 2020 mortgage Registration of a charge 14 Buy now
16 Dec 2020 mortgage Registration of a charge 11 Buy now
30 Nov 2020 officers Termination of appointment of director (Gwyn David Hicks) 1 Buy now
06 Oct 2020 officers Appointment of director (Mrs Eileen Graham) 2 Buy now
06 Oct 2020 officers Appointment of director (Mr Duncan Imrie) 2 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2020 mortgage Registration of a charge 24 Buy now
10 Dec 2019 accounts Annual Accounts 31 Buy now
20 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 officers Change of particulars for director (Mr Andrew Humphrey) 2 Buy now
19 Aug 2019 officers Change of particulars for director (Mr Gwyn David Hicks) 2 Buy now
19 Aug 2019 officers Change of particulars for director (Mr Stewart Holness) 2 Buy now
19 Aug 2019 officers Change of particulars for director (Mr David Richard Galton-Fenzi) 2 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 officers Appointment of director (Mr Andrew Humphrey) 2 Buy now
10 Jan 2019 accounts Annual Accounts 24 Buy now
10 Oct 2018 mortgage Registration of a charge 22 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 officers Appointment of director (Mr David Richard Galton-Fenzi) 2 Buy now
18 Jul 2018 officers Termination of appointment of director (Charles Robert Carleton Windham Bellord) 1 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 officers Appointment of director (Mr Stewart Holness) 2 Buy now
06 Feb 2018 officers Termination of appointment of secretary 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Simon Mark Fieldhouse) 1 Buy now
19 Dec 2017 accounts Annual Accounts 24 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Karl David Mutton) 1 Buy now
21 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jan 2017 accounts Annual Accounts 28 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 25 Buy now
09 Sep 2016 mortgage Statement of release/cease from a charge 2 Buy now
07 Sep 2016 officers Change of particulars for director (Mr Charles Robert Carleton Windham Bellord) 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Gwyn David Hicks) 2 Buy now
12 May 2016 officers Termination of appointment of director (Matthew Paul Smith) 1 Buy now
12 Feb 2016 auditors Auditors Resignation Company 1 Buy now
31 Dec 2015 accounts Annual Accounts 22 Buy now
22 Dec 2015 mortgage Registration of a charge 35 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2015 mortgage Registration of a charge 25 Buy now
27 Nov 2015 mortgage Registration of a charge 25 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Charles Robert Carleton Windham Bellord) 2 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Matthew Paul Smith) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Nicholas Julian Moglia) 1 Buy now
24 Jul 2015 officers Termination of appointment of director (Kenneth Ian Wood) 1 Buy now
20 Jul 2015 officers Appointment of secretary (Mr Karl David Mutton) 2 Buy now
20 Jul 2015 officers Termination of appointment of secretary (Matthew Paul Smith) 1 Buy now
14 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
28 Dec 2014 accounts Annual Accounts 22 Buy now
19 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2014 annual-return Annual Return 7 Buy now
14 May 2014 officers Change of particulars for director (Mr Nicholas Julian Moglia) 2 Buy now
14 May 2014 officers Change of particulars for director (Mr Matthew Paul Smith) 2 Buy now
14 May 2014 officers Change of particulars for director (Simon Mark Fieldhouse) 2 Buy now
14 May 2014 officers Change of particulars for director (Charles Robert Carleton Windham Bellord) 2 Buy now
14 May 2014 officers Change of particulars for director (Mr Kenneth Ian Wood) 2 Buy now
08 Apr 2014 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 21 Buy now
17 Dec 2013 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now