HAROLD AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Termination of appointment of Dominic Shaw as a director on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/12/2230 December 2022 Termination of appointment of Mark Noakes as a director on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 ADOPT ARTICLES 01/02/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

17/06/1917 June 2019 01/02/19 STATEMENT OF CAPITAL GBP 103

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090497100001

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090497100002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090497100004

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090497100003

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090497100002

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090497100001

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DOMINIC SHAW

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR MARK NOAKES

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT MANNING

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR O.F.F. SHIRE MANAGEMENT LTD

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SOTIRIS CHRISTOPHI

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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