HARPER VALE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Andrew Nigel Hamilton as a director on 2025-05-07

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2023-02-27

View Document

15/05/2515 May 2025 Cessation of Andrew Nigel Hamilton as a person with significant control on 2025-05-07

View Document

15/05/2515 May 2025 Registered office address changed from 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS England to Viglen House C/O Gkp Alperton Lane Wembley HA0 1HD on 2025-05-15

View Document

15/05/2515 May 2025 Notification of Scott Michael Hopkins as a person with significant control on 2025-05-07

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-02-26 with updates

View Document

09/01/259 January 2025 Notification of Andrew Nigel Hamilton as a person with significant control on 2024-11-30

View Document

21/07/2421 July 2024 Registered office address changed from 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ England to 7 Abbey Barn Road Abbey Barn Road High Wycombe HP11 1RS on 2024-07-21

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Appointment of Mr Andrew Nigel Hamilton as a director on 2023-11-30

View Document

15/06/2315 June 2023 Cessation of Andrew Kelly as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Andrew Kelly as a director on 2023-06-15

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-27

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-27

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KELLY

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

14/06/2014 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/07/1714 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/07/1714 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 18 CLENT ROAD BIRMINGHAM B21 8DJ ENGLAND

View Document

04/11/164 November 2016 Registered office address changed from , 18 Clent Road, Birmingham, B21 8DJ, England to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2016-11-04

View Document

01/07/161 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU

View Document

09/06/169 June 2016 Registered office address changed from , 15 Highfield Road, Edgbaston, Birmingham, B15 3DU to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2016-06-09

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM HAMPTON GRANGE 9 NETHERHOUSE CLOSE BIRMINGHAM B44 9HR ENGLAND

View Document

22/12/1422 December 2014 Registered office address changed from , Hampton Grange 9 Netherhouse Close, Birmingham, B44 9HR, England to 100 Watermarque 100 Watermarque 100 Browning Street Birmingham B16 8GZ on 2014-12-22

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 352 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4ET

View Document

24/07/1424 July 2014 Registered office address changed from , 352 Bearwood Road, Smethwick, West Midlands, B66 4ET on 2014-07-24

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/10/1318 October 2013 Registered office address changed from , C/O T S Patara & Co, Financial House 352 Bearwood Road, Smethwick, West Midlands, B66 4ET, United Kingdom on 2013-10-18

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O T S PATARA & CO FINANCIAL HOUSE 352 BEARWOOD ROAD SMETHWICK WEST MIDLANDS B66 4ET UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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