About

Registered Number: 03729447
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 66 Westgate, Wetherby, West Yorkshire, LS22 6NJ

 

G E Hartley & Son Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Hartley, Kathleen Ann, Hartley, Tara Melanie, Dr, Hartley, Kenneth George are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Kathleen Ann 16 March 1999 - 1
HARTLEY, Tara Melanie, Dr 13 February 2015 - 1
HARTLEY, Kenneth George 16 March 1999 10 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
PSC04 - N/A 14 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 12 October 2017
PSC04 - N/A 12 October 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 December 2015
RESOLUTIONS - N/A 23 March 2015
SH08 - Notice of name or other designation of class of shares 23 March 2015
CC04 - Statement of companies objects 23 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
RESOLUTIONS - N/A 31 October 2007
RESOLUTIONS - N/A 31 October 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 25 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 16 May 2000
363s - Annual Return 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.