HARRIS FOWLER LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Grant Thomas Fowler on 2025-03-19

View Document

18/08/2518 August 2025 NewChange of details for Mr Grant Thomas Fowler as a person with significant control on 2025-03-19

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Timothy Peter Edward Jenkins as a director on 2025-07-25

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Appointment of Mrs Louise Elisabeth Baker as a director on 2022-02-01

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

08/10/218 October 2021 Sub-division of shares on 2021-09-29

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL RUSSELL WILLIAMS / 06/04/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRANT THOMAS FOWLER / 06/04/2016

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR TIMOTHY PETER EDWARD JENKINS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HOLCOMBE

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRACE

View Document

26/03/1226 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

05/09/115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 21/02/11 STATEMENT OF CAPITAL GBP 1980

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA MARRITT

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA MARRITT

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED NEIL RUSSELL WILLIAMS

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR STEPHEN GEORGE BAKER

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOHN LIONEL GRACE

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GRANT THOMAS FOWLER

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN DODD

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE FLETCHER

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSTONE

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM MARY STREET HOUSE MARY STREET TAUTON TA1 3NW

View Document

04/08/094 August 2009 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