HARDMET LANDFORCE LIMITED

18 High West Street, Dorchester, DT1 1UW, Dorset, United Kingdom
StatusACTIVE
Company No.06811231
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HARDMET LANDFORCE LIMITED is an active private limited company with number 06811231. It was incorporated 15 years, 4 months, 8 days ago, on 05 February 2009. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Joy Trickett

Notification date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Frederick Trickett

Cessation date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frederick Trickett

Termination date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 18 High West Street Dorchester Dorset DT1 1UW

Old address: 8 Ivy Lane Bretforton Evesham Worcestershire WR11 7HP

Change date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Claire Penny

Termination date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Mr David Frederick Trickett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: Grant Thornton Uk Llp 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom

Change date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 05 Feb 2009

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2009-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director David Frederick Trickett

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Driver

Change date: 2010-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-05

Officer name: Patricia Claire Penny

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david trickett / 22/05/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 8 ivy lane bretforton evesham worcestershire WR11 7HP england

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed director david fredrick trickett

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIT INVESTMENTS LIMITED

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:10040845
Status:ACTIVE
Category:Private Limited Company

CENTRAL MEDICAL SUPPLIES LIMITED

CMS HOUSE FYNNEY FIELDS,LEEK,ST13 7QG

Number:02640770
Status:ACTIVE
Category:Private Limited Company

GAS GENIE NORTH EAST LIMITED

34 KILBURN GARDENS,NORTH SHIELDS,NE29 6HD

Number:11928490
Status:ACTIVE
Category:Private Limited Company

NOMADIC COMMUNITY GARDENS LTD

80 MELODY ROAD,LONDON,SW18 2QG

Number:09761239
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11480868
Status:ACTIVE
Category:Private Limited Company

TEXTURE SOLUTIONS LTD

UNIT 1 TAILOR LANE,MANCHESTER,M34 3NQ

Number:08834196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source