HARBOUR FACADE SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
01/08/241 August 2024 | Registered office address changed from Unit 4 Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE England to 4 Empire Way Gloucester GL2 5HY on 2024-08-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Registration of charge 070511960004, created on 2024-03-05 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-04-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-20 with updates |
13/06/2313 June 2023 | Certificate of change of name |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-20 with updates |
10/10/2210 October 2022 | Cessation of Philip Lee Bailey as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Notification of P. Bailey and Co Holdings Limited as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Termination of appointment of Trini Austin Jones as a director on 2022-09-30 |
05/10/225 October 2022 | Cessation of Trini Austin Jones as a person with significant control on 2022-09-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070511960003 |
09/01/209 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/08/1731 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 161A LYDNEY INDUSTRIAL ESTATE, HARBOUR ROAD LYDNEY GLOUCESTERSHIRE GL15 4EJ |
11/04/1611 April 2016 | DIRECTOR APPOINTED MR JAMES ALAN EDWARD ATACK |
09/02/169 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070511960003 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BAILEY / 01/07/2013 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070511960002 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/11/111 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/12/108 December 2010 | PREVSHO FROM 31/10/2010 TO 30/04/2010 |
15/11/1015 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA COOPER |
04/02/104 February 2010 | DIRECTOR APPOINTED MR TRINI AUSTIN JONES |
04/02/104 February 2010 | SECRETARY APPOINTED MR GLENN ROBERT HARVEY |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM OCTOBER LOWER ROAD SOUDLEY CINDERFORD GLOUCESTERSHIRE GL14 2TZ ENGLAND |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM UNIT 161A LYDNEY INDUSTRIAL ESTATE, HARBOUR ROAD LYDNEY GLOUCESTERSHIRE GL15 4EJ UNITED KINGDOM |
04/02/104 February 2010 | DIRECTOR APPOINTED MR PHILLIP BAILEY |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM OCTOBER LOWER ROAD, SOUDLEY CINDERFORD GLOS GL15 5RA ENGLAND |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARBOUR FACADE SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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