ANTHONY D.HARRIS & SONS LEISURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE DOWNSHIRE 71 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011989180001

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM RAMON LEE JACOBS WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID DAN HARRIS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GABRIELLE HARRIS / 04/02/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: C/O MASONS,CHARTERED ACCOUNTANTS ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED ANTHONY D. HARRIS LEISURE LIMITE D CERTIFICATE ISSUED ON 17/12/96

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: JUBILEE HOUSE 399 STRATFORD ROAD SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3BW

View Document

31/07/9131 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 8A BALHAM STATION ROAD LONDON SW12 9SG

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/03/9111 March 1991 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/909 May 1990 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

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