HARDMETAL PRODUCTS LIMITED

06527534
UNITS 3-5 NORTHFIELD INDUSTRIAL ESTATE GREASEBOROUGH ROTHERHAM S60 1RW

Documents

Documents
Date Category Description Pages
18 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2024 accounts Annual Accounts 4 Buy now
12 Jul 2024 mortgage Registration of a charge 38 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 4 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 4 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 4 Buy now
27 Mar 2019 officers Appointment of secretary (Mr Richard John Wilkins) 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 officers Termination of appointment of director (Robert Stopforth) 1 Buy now
12 Mar 2019 officers Termination of appointment of secretary (Robert Stopforth) 1 Buy now
02 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
02 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
13 Dec 2018 mortgage Registration of a charge 31 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 3 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Appointment of director (Mr Richard John Wilkins) 2 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
16 Oct 2015 resolution Resolution 11 Buy now
21 May 2015 officers Appointment of director (Mr Robert Lewis Wilkins) 2 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 incorporation Memorandum Articles 21 Buy now
12 Feb 2015 resolution Resolution 6 Buy now
11 Feb 2015 officers Termination of appointment of director (Michael William Hoy Mckay) 1 Buy now
10 Feb 2015 incorporation Memorandum Articles 21 Buy now
02 Feb 2015 capital Notice of cancellation of shares 4 Buy now
02 Feb 2015 capital Return of purchase of own shares 3 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2015 mortgage Registration of a charge 21 Buy now
26 Nov 2014 accounts Annual Accounts 6 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 officers Change of particulars for director (Robert Stopforth) 2 Buy now
19 Mar 2014 officers Change of particulars for secretary (Robert Stopforth) 1 Buy now
09 Dec 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
21 Oct 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
16 Aug 2010 auditors Auditors Resignation Company 1 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Robert Stopforth) 2 Buy now
24 Dec 2009 accounts Annual Accounts 16 Buy now
25 Sep 2009 officers Director appointed michael william hoy mckay 2 Buy now
08 Jul 2009 officers Appointment terminated director david marsh 1 Buy now
28 Apr 2009 resolution Resolution 6 Buy now
25 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 10 Buy now
20 Mar 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
21 Oct 2008 officers Director appointed david john marsh 2 Buy now
17 Oct 2008 officers Secretary appointed robert stopforth 1 Buy now
17 Oct 2008 officers Appointment terminated secretary khm secretarial services LIMITED 1 Buy now
08 Sep 2008 officers Director appointed robert stopforth 2 Buy now
16 Jul 2008 capital Ad 01/07/08\gbp si 86206@1=86206\gbp ic 1/86207\ 2 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from old cathedral vicarage st. James row sheffield south yorkshire S1 1XA 1 Buy now
16 Jul 2008 incorporation Memorandum Articles 25 Buy now
16 Jul 2008 capital Nc inc already adjusted 01/07/08 1 Buy now
16 Jul 2008 resolution Resolution 24 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 Mar 2008 officers Appointment terminated director york place company nominees LIMITED 1 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
20 Mar 2008 officers Appointment terminated secretary york place company secretaries LIMITED 1 Buy now
20 Mar 2008 officers Secretary appointed khm secretarial services LIMITED 2 Buy now
20 Mar 2008 officers Director appointed ian wilkins 2 Buy now
07 Mar 2008 incorporation Incorporation Company 16 Buy now