About

Registered Number: 03618863
Date of Incorporation: 20/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Hollies, Melton Road, Wrawby, Brigg, North Lincolnshire, DN20 8SP

 

Having been setup in 1998, A Hardwick Haulage Ltd have registered office in North Lincolnshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Andrew David 20 August 1998 - 1
HARDWICK, Cherie 01 May 2014 - 1
HARDWICK, Ryan David 16 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Cherie 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 29 May 2020
SH01 - Return of Allotment of shares 05 November 2019
AP01 - Appointment of director 05 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 17 March 2010
AAMD - Amended Accounts 12 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2007
353 - Register of members 30 August 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 06 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.