R. J. HARRISON PLUMBING & HEATING LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Registered office address changed from 41 Cornmarket Street Oxford Oxfordshire OX1 3HA to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-02

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

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

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED ALISON CATHERINE HARRISON

View Document

24/03/1624 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1215 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1130 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CATHERINE MELDRUM HARRISON / 18/10/2010

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARRISON / 18/10/2010

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/102 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/01/1015 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARRISON / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 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