HARBRO HOUSE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of Derek Mccall as a secretary on 2021-09-01

View Document

24/09/2124 September 2021 Appointment of The Quill Group Company Secretary Llp as a secretary on 2021-09-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/05/1327 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 COMPANY NAME CHANGED QUILL WILLBANK (1989) LTD CERTIFICATE ISSUED ON 06/05/11

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR DEREK MCCALL

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY THE QUILL GROUP TREASURER LLP

View Document

06/12/106 December 2010 CORPORATE SECRETARY APPOINTED THE QUILL GROUP TREASURER LLP

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CERI THOMAS

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRIS / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER HARRIS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED SENTINEL WILL STORAGE LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: HARBRO HOUSE CROWN LANE DENBIGH DENBIGHSHIRE LL16 3SY

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company