HARRIS BROS. AND COLLARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Thomas Stephen Travis on 2025-02-07

View Document

21/01/2521 January 2025 Change of details for Mr Stephen Mark Travis as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Stephen Mark Travis on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mrs Paula Juliet Travis as a person with significant control on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Change of details for Mr Stephen Mark Travis as a person with significant control on 2023-08-18

View Document

24/08/2324 August 2023 Director's details changed for Mr Stephen Mark Travis on 2023-08-18

View Document

24/08/2324 August 2023 Change of details for Mrs Paula Juliet Travis as a person with significant control on 2023-08-18

View Document

17/08/2317 August 2023 Director's details changed for Mr Thomas Stephen Travis on 2023-08-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Notification of Stephen Mark Travis as a person with significant control on 2019-01-17

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Mark Travis on 2021-08-01

View Document

05/08/215 August 2021 Notification of Paula Juliet Travis as a person with significant control on 2019-01-17

View Document

05/08/215 August 2021 Cessation of Stephen and Paula Travis as a person with significant control on 2019-01-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

08/02/198 February 2019 ADOPT ARTICLES 17/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN TRAVIS / 15/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR THOMAS STEPHEN TRAVIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JULIET TRAVIS / 05/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK TRAVIS / 05/08/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK TRAVIS / 05/08/2010

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA TRAVIS / 05/08/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 £ IC 3500/1000 31/10/07 £ SR 2500@1=2500

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 £ IC 6000/3500 31/12/05 £ SR 2500@1=2500

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: EAST QUAY BRIDGWATER SOMERSET TA6 4DB

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/11/619 November 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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