About

Registered Number: 03450562
Date of Incorporation: 15/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dawe, Hawken & Dodd, 52 Fore Street, Callington, Cornwall, PL17 7AJ

 

Hardiman Construction Ltd was founded on 15 October 1997, it's status in the Companies House registry is set to "Active". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at Hardiman Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIMAN, Merryn Ami 25 December 2007 - 1
HARDIMAN, Philip John 15 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARDIMAN, Pauline Lesley 15 October 1997 29 August 2007 1

Filing History

Document Type Date
MR04 - N/A 02 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 October 2018
MR01 - N/A 11 May 2018
AA - Annual Accounts 03 April 2018
MR01 - N/A 22 February 2018
CS01 - N/A 10 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 November 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 23 October 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
123 - Notice of increase in nominal capital 30 August 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 15 November 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Fully Satisfied

N/A

A registered charge 22 February 2018 Outstanding

N/A

Debenture deed 12 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.