HARDWICK CLIMATE BUSINESS LIMITED
Status | ACTIVE |
Company No. | 08520600 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARDWICK CLIMATE BUSINESS LIMITED is an active private limited company with number 08520600. It was incorporated 10 years, 11 months, 21 days ago, on 08 May 2013. The company address is 6 Hermitage Road, Woking, GU21 8TB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital statement capital company with date currency figure
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Capital
Type: SH19
Date: 2024-02-16
Capital : 0.313 GBP
Documents
Capital statement capital company with date currency figure
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Capital
Type: SH19
Capital : 0.313 GBP
Date: 2024-02-16
Documents
Legacy
Date: 16 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/02/24
Documents
Resolution
Date: 16 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/02/24
Documents
Legacy
Date: 16 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Resolution
Date: 23 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 May 2023
Category: Capital
Type: SH08
Documents
Capital statement capital company with date currency figure
Date: 19 May 2023
Action Date: 19 May 2023
Category: Capital
Type: SH19
Capital : 0.313 GBP
Date: 2023-05-19
Documents
Legacy
Date: 19 May 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 May 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/05/23
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 17 May 2023
Action Date: 17 May 2023
Category: Capital
Type: SH19
Capital : 0.861 GBP
Date: 2023-05-17
Documents
Legacy
Date: 17 May 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 May 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/05/23
Documents
Resolution
Date: 17 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Capital allotment shares
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-01
Capital : 1.626 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Capital allotment shares
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Capital
Type: SH01
Capital : 1.185 GBP
Date: 2021-11-11
Documents
Capital alter shares subdivision
Date: 08 Nov 2021
Action Date: 25 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-25
Documents
Capital alter shares subdivision
Date: 08 Nov 2021
Action Date: 25 Oct 2021
Category: Capital
Type: SH02
Date: 2021-10-25
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 08 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Martin Hardwick
Change date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Martin Hardwick
Change date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: West Cottage Hook Hill Lane Woking Surrey GU22 0PT
Change date: 2018-08-15
New address: 6 Hermitage Road Woking Surrey GU21 8TB
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Termination secretary company with name termination date
Date: 29 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Philipa Anne Mortimer
Termination date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 12 Jan 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: 23 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: West Cottage Hook Hill Lane Woking Surrey GU22 0PT England
New address: West Cottage Hook Hill Lane Woking Surrey GU22 0PT
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
Old address: 5 Hook Hill Park Hook Heath Woking Surrey GU22 0PX United Kingdom
New address: West Cottage Hook Hill Lane Woking Surrey GU22 0PT
Documents
Some Companies
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 07915267 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR GOTHAM THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 02065471 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4A TILEYARD STUDIOS,LONDON,N7 9AH
Number: | 09753118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POWER TRANSMISSION EQUIPMENT LTD.
7 SUNNYSIDE GARDENS,BANCHORY,AB31 5EZ
Number: | SC192574 |
Status: | ACTIVE |
Category: | Private Limited Company |
116A , FLAT 1,LONDON,W1W 6XU
Number: | 09025170 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11495538 |
Status: | ACTIVE |
Category: | Private Limited Company |