HARLOW TIMBER SYSTEMS (EASTERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

06/11/236 November 2023 Appointment of Mrs Gwyneth Plummer as a director on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR STUART DANIEL DINSDALE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 COMPANY NAME CHANGED BOLT BUILDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 16/12/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR DANIEL BROYD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITLOCK

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR SIMON GRAHAM BURGESS

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WHITLOCK

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR ROBERT VERNON HARLOW

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JANE FIELD

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JANET LORD

View Document

06/11/156 November 2015 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR PAUL VINCENT JOHN HARLOW

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR DAVID ALAN POLI

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JOHN ROBINSON HARLOW

View Document

06/11/156 November 2015 SECRETARY APPOINTED MR DAVID ALAN POLI

View Document

09/03/159 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN WYATT / 13/11/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM STEEPLE HOUSE CHURCH LANE CHELMSFORD ESSEX CM1 1NH

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/03/0924 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DAVID CHRISTIAN WYATT

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM HARBUR HOUSE 2 TINDAL STREET CHELMSFORD ESSEX CM1 1EX

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

12/04/9412 April 1994 £ NC 250000/600000 31/03

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/10/9013 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/8727 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 190287

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

05/11/845 November 1984 MEMORANDUM OF ASSOCIATION

View Document

28/04/7728 April 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/77

View Document

06/01/776 January 1977 CERTIFICATE OF INCORPORATION

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