S HARRISON BUILDERS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Change of details for Mr Lee Harrison as a person with significant control on 2024-04-01

View Document

19/04/2419 April 2024 Director's details changed for Mr Lee Harrison on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 25/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 25/09/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE STUDIO AUSTCLIFFE FARM AUSTCLIFFE ROAD COOKLEY KIDDERMISTER WORCESTERSHIRE DY10 3UR

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN HARRISON / 25/09/2018

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRISON / 15/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 3 SILVER BIRCH DRIVE KINVER STOURBRIDGE WEST MIDLANDS DY7 6AW ENGLAND

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 15/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 15/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRISON / 03/01/2012

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 03/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 03/01/2012

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 17 ALDER AVENUE KIDDERMINSTER WORCESTERSHIRE DY10 2LD ENGLAND

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM THE BRAMBLES DOWLES ROAD BEWDLEY WORCESTERSHIRE DY12 2RD

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 14/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRISON / 14/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 14/12/2010

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM HILL FARM BARN CHURCH HILL KINVER STOURBRIDGE WEST MIDLANDS DY7 6HX

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRISON / 22/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 22/07/2009

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE HARRISON / 03/09/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 661 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 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