HARRY FORT INSURANCE BROKERS LIMITED



Company Documents

DateDescription
23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
23 MIDLEAZE
SHERBORNE
DORSET
DT9 6DY

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR SAMUEL THOMAS DUDGEN CLARK

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORT

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN FORT

View Document

10/07/1210 July 2012 ADOPT ARTICLES 18/06/2012

View Document

30/09/1130 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/09/1024 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document



30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: BRADFORD HOUSE BRADFORD ROAD SHERBORNE DORSET DT9 6BP

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/075 June 2007 SHARES AGREEMENT OTC

View Document

05/06/075 June 2007 SHARES AGREEMENT OTC

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: PRETOR'S OFFICE LONG STREET SHERBORNE DORSET DT9 3BU

View Document

16/05/0716 May 2007 � NC 10000/402000 27/04

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 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