Based in Cirencester, Gloucestershire, Hardware Group Ltd was established in 2012, it's status in the Companies House registry is set to "Active". Hardware Group Ltd has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLNESS, Stewart | 31 May 2018 | - | 1 |
WOOD, Kenneth Ian | 17 September 2012 | 08 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUTTON, Karl David | 28 April 2015 | 22 November 2017 | 1 |
SMITH, Matthew Paul | 17 September 2012 | 28 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
MR04 - N/A | 12 August 2020 | |
MR01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 06 December 2019 | |
PARENT_ACC - N/A | 06 December 2019 | |
AGREEMENT2 - N/A | 06 December 2019 | |
GUARANTEE2 - N/A | 06 December 2019 | |
CS01 - N/A | 19 August 2019 | |
PSC05 - N/A | 19 August 2019 | |
AD04 - Change of location of company records to the registered office | 19 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 August 2019 | |
AA - Annual Accounts | 09 January 2019 | |
MR01 - N/A | 10 October 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
CS01 - N/A | 06 August 2018 | |
AP01 - Appointment of director | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
TM01 - Termination of appointment of director | 06 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM02 - Termination of appointment of secretary | 24 November 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 November 2017 | |
PSC05 - N/A | 15 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 September 2017 | |
CS01 - N/A | 11 September 2017 | |
AD04 - Change of location of company records to the registered office | 11 September 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 12 October 2016 | |
CH01 - Change of particulars for director | 07 September 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
MR04 - N/A | 28 June 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
AUD - Auditor's letter of resignation | 12 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
MR01 - N/A | 22 December 2015 | |
MR01 - N/A | 27 November 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
MR04 - N/A | 25 September 2015 | |
AR01 - Annual Return | 24 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
SH06 - Notice of cancellation of shares | 18 August 2015 | |
SH06 - Notice of cancellation of shares | 18 August 2015 | |
SH03 - Return of purchase of own shares | 18 August 2015 | |
RP04 - N/A | 15 August 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 20 July 2015 | |
AP03 - Appointment of secretary | 20 July 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2015 | |
SH03 - Return of purchase of own shares | 22 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
TM01 - Termination of appointment of director | 11 June 2015 | |
SH01 - Return of Allotment of shares | 15 May 2015 | |
RESOLUTIONS - N/A | 15 May 2015 | |
RESOLUTIONS - N/A | 15 May 2015 | |
SH01 - Return of Allotment of shares | 15 May 2015 | |
MR01 - N/A | 30 April 2015 | |
SH01 - Return of Allotment of shares | 12 March 2015 | |
AA - Annual Accounts | 28 December 2014 | |
CERTNM - Change of name certificate | 11 December 2014 | |
RESOLUTIONS - N/A | 19 November 2014 | |
CONNOT - N/A | 19 November 2014 | |
AR01 - Annual Return | 17 October 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
AP01 - Appointment of director | 16 May 2014 | |
AP01 - Appointment of director | 16 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
AUD - Auditor's letter of resignation | 08 April 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
SH01 - Return of Allotment of shares | 12 March 2014 | |
CH03 - Change of particulars for secretary | 11 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 31 October 2013 | |
TM01 - Termination of appointment of director | 31 October 2013 | |
AP01 - Appointment of director | 31 October 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
AD01 - Change of registered office address | 13 December 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
RESOLUTIONS - N/A | 12 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 November 2012 | |
CERTNM - Change of name certificate | 08 November 2012 | |
CONNOT - N/A | 08 November 2012 | |
AP01 - Appointment of director | 08 November 2012 | |
AP01 - Appointment of director | 08 November 2012 | |
AP01 - Appointment of director | 08 November 2012 | |
AP01 - Appointment of director | 08 November 2012 | |
RESOLUTIONS - N/A | 31 October 2012 | |
RESOLUTIONS - N/A | 31 October 2012 | |
RESOLUTIONS - N/A | 31 October 2012 | |
SH19 - Statement of capital | 31 October 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 October 2012 | |
CAP-SS - N/A | 31 October 2012 | |
SH01 - Return of Allotment of shares | 31 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 October 2012 | |
TM01 - Termination of appointment of director | 24 September 2012 | |
AA01 - Change of accounting reference date | 24 September 2012 | |
NEWINC - New incorporation documents | 17 September 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2020 | Outstanding |
N/A |
A registered charge | 09 October 2018 | Outstanding |
N/A |
A registered charge | 21 December 2015 | Fully Satisfied |
N/A |
A registered charge | 20 November 2015 | Outstanding |
N/A |
A registered charge | 27 April 2015 | Fully Satisfied |
N/A |
Deed of accession to an omnibus guarantee and set-off agreement dated 11 october 2011 and | 01 March 2013 | Outstanding |
N/A |
Deed of novation and variation | 25 October 2012 | Fully Satisfied |
N/A |