About

Registered Number: 02849985
Date of Incorporation: 02/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Ramsden Mills, Britannia Road, Milnsbridge,Huddersfield, West Yorkshire, HD3 4QG

 

Hartford Construction Ltd was founded on 02 September 1993. The current directors of the organisation are listed as Mosley, Adam Paul, Mosley, David James, Hirst, Daniel, Mosley, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, David James 01 April 2012 - 1
MOSLEY, Pauline 02 September 1993 24 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Adam Paul 15 October 2012 - 1
HIRST, Daniel 30 July 2007 15 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 08 November 2012
AP03 - Appointment of secretary 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 31 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.