HARKER & BULLMAN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Bhavik Patel as a director on 2022-05-09

View Document

16/05/2216 May 2022 Cessation of David Nicolas Richardson as a person with significant control on 2022-05-09

View Document

16/05/2216 May 2022 Notification of Kykrish Property Services Ltd as a person with significant control on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of Stephanie Anne Richardson as a secretary on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of Stephanie Anne Richardson as a director on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of Scott Mervyn Blunden as a director on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of David Nicolas Richardson as a director on 2022-05-09

View Document

16/05/2216 May 2022 Cessation of Stephanie Anne Richardson as a person with significant control on 2022-05-09

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICOLAS RICHARDSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR SCOTT MERVYN BLUNDEN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/09/1320 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/09/127 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANNE RICHARDSON / 23/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOLAS RICHARDSON / 23/08/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 25 EAST STREET WIMBORNE DORSET BH21 1DU

View Document

11/09/9811 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information