HARRIS AND SONS BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Appointment of Mr Graham Michael Harris as a director on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRIS / 01/04/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL HARRIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | SAIL ADDRESS CREATED |
20/10/1020 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET HARRIS / 01/10/2009 |
20/10/1020 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 01/10/2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 24/07/2009 |
13/08/0913 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRIS / 24/07/2009 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 25 TOWNSEND LANE LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DQ |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/10/046 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/10/038 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/10/0214 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/10/0119 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/10/0025 October 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
14/02/0014 February 2000 | NC INC ALREADY ADJUSTED 31/01/00 |
14/02/0014 February 2000 | £ NC 100/200 31/01/00 |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD ROAD, NUNEATON WARWICKSHIRE CV11 4BB |
08/02/008 February 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
22/10/9922 October 1999 | SECRETARY RESIGNED |
22/10/9922 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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