HARRISON-FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Director's details changed for Mr Anuj Anand on 2021-12-08

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 108 High Street Stevenage SG1 3DW England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-04

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANUJ ANAND / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ ANAND / 04/10/2017

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ ANAND / 20/10/2016

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O COOK & PARTNERS 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ ANAND / 16/09/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ ANAND / 01/03/2014

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KEARNEY

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE MCLAUGHLIN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

03/03/113 March 2011 ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 ALTER ARTICLES 30/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR RICHARD ALAN OLIVER

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KEARNEY / 02/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANUJ ANAND / 01/09/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANUJ ANAND / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCLAUGHLIN / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KEARNEY / 08/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM APARTMENT 106 WESTCLIFFE APARTMENTS 1 SOUTH WHARF ROAD LONDON W2 1JB

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID STRICKLAND

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HYNDMAN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY IRENE MCLAUGHLIN

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 ALTER ARTICLES 16/12/2008

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / IRENE MCLAUGHLIN / 19/11/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: SUITE 44-45 WESTEC HOUSE LEVEL 7 WESTGATE EALING W5 1YY

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: MARVELFAIRS HOUSE 255 EALING ROAD ALPERTON WEMBLEY MIDDLESEX HA0 1ET

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 AUDITOR'S RESIGNATION

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 24/06/98

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 £ NC 1000/200000 25/11/97

View Document

29/07/9829 July 1998 RE SHARES 25/11/97

View Document

29/07/9829 July 1998 ALTER MEM AND ARTS 25/11/97

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 25/11/97

View Document

09/06/989 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 COMPANY NAME CHANGED MARVELFAIRS (LONDON) LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/08/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 123- CITY ROAD LONDON EC1V 1JB

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED MARVELFAIRS (1993) LIMITED CERTIFICATE ISSUED ON 11/01/94

View Document

16/11/9316 November 1993 COMPANY NAME CHANGED CALAMANCO LIMITED CERTIFICATE ISSUED ON 17/11/93

View Document

25/10/9325 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information