B & M HARRISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/05/229 May 2022 Director's details changed for Mr Brian John Harrison on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Christine Anne Harrison on 2022-05-09

View Document

09/05/229 May 2022 Secretary's details changed for Christine Anne Harrison on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Michelle Angela Airey on 2022-05-09

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN HARRISON / 02/08/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE HARRISON

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN HARRISON / 02/08/2019

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM STRAMONGATE HOUSE 53 STRAMONGATE KENDAL CUMBRIA LA9 4BH

View Document

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

View Accounts

16/08/1716 August 2017 CESSATION OF BRAIN HARRISON AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN HARRISON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/03/171 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 19 KIRKLAND KENDAL CUMBRIA LA9 5AF

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HARRISON / 29/04/2014

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE HARRISON / 29/04/2014

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE HARRISON / 29/04/2014

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/08/1414 August 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

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HARRISON / 01/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE HARRISON / 01/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANGELA AIREY / 01/08/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE AIREY / 10/01/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HARRISON / 10/01/2009

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HARRISON / 02/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HARRISON / 02/08/2007

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 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