AP03 |
On 14th November 2023, company appointed a new person to the position of a secretary
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, February 2022
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/02/22
filed on: 28th, February 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, February 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 28th February 2022: 9855352.90 GBP
filed on: 28th, February 2022
|
capital |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, February 2022
|
incorporation |
Free Download
(47 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, February 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(49 pages)
|
AD01 |
Change of registered address from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England on 13th August 2021 to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on 30th November 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2020
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, November 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2020
|
incorporation |
Free Download
(44 pages)
|
AD04 |
Location of company register(s) has been changed to Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ at an unknown date
filed on: 28th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, December 2019
|
resolution |
Free Download
(50 pages)
|
CERTNM |
Company name changed hardware holdings LIMITEDcertificate issued on 22/11/19
filed on: 22nd, November 2019
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th November 2019: 10014765.40 GBP
filed on: 19th, November 2019
|
capital |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN United Kingdom at an unknown date to Unit 10 Io Centre Hobley Drive Swindon Wiltshire SN3 4WH
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2018
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN United Kingdom on 19th March 2018 to Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 6th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(40 pages)
|
TM02 |
Secretary's appointment terminated on 22nd November 2017
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England at an unknown date to Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd September 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, May 2017
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st March 2017: 10014755.40 GBP
filed on: 18th, May 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/03/17
filed on: 31st, March 2017
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 31st March 2017: 10014755.40 GBP
filed on: 31st, March 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 31st, March 2017
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 11127506.00 GBP
filed on: 27th, October 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 6th September 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 16th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 7910258.00 GBP
|
capital |
|
SH06 |
Cancellation of shares. Statement of Capital on 29th March 2016: 7910258.00 GBP
filed on: 6th, May 2016
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, May 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th April 2016
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2016
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 28th April 2015, company appointed a new person to the position of a secretary
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 8th, May 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 27th April 2015: 7978998.00 GBP
filed on: 8th, May 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 7th, May 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2015
|
incorporation |
|