Advanced company searchLink opens in new window

HADLEY INDUSTRIES LTD

Company number 05740671

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)
20 Oct 2021 PSC07 Cessation of Stewart Ronald Towe as a person with significant control on 30 September 2021
25 Sep 2021 AA Group of companies' accounts made up to 30 April 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
10 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
28 Sep 2020 TM01 Termination of appointment of Richard George Neale as a director on 28 September 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
14 May 2019 TM01 Termination of appointment of Sukhbinder Singh Heer as a director on 30 April 2019
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
11 Sep 2018 AA Group of companies' accounts made up to 30 April 2018
22 May 2018 TM01 Termination of appointment of Geoffrey Thomas Deeley as a director on 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
27 Apr 2017 MR01 Registration of charge 057406710002, created on 26 April 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
17 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
03 May 2016 AP01 Appointment of Jonathan Jaggar as a director on 20 April 2016
24 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
11 Jan 2016 TM01 Termination of appointment of Gary Edwin Mayo as a director on 23 December 2015
25 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
24 Sep 2014 AA Group of companies' accounts made up to 30 April 2014
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
24 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
05 Jun 2013 TM01 Termination of appointment of Roger French as a director