HARRUB LTD
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 09/11/239 November 2023 | Application to strike the company off the register |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 05/01/235 January 2023 | Registered office address changed from Willow House Timsbury Road High Littleton Bristol BS39 6HL to 2 Northside Wells Road Chilcompton Radstock BA3 4ET on 2023-01-05 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/01/2116 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 21/08/2017 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054632840003 |
| 02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054632840002 |
| 22/09/1622 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 01/08/161 August 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/06/1424 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NEIL HAMMOND / 29/05/2012 |
| 29/05/1229 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM OVERDENE TIMSBURY ROAD HIGH LITTLETON BRISTOL BS39 6HL UNITED KINGDOM |
| 14/09/1114 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 14/09/2011 |
| 08/06/118 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 25/05/2010 |
| 09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH HAMMOND / 25/05/2010 |
| 09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 25/05/2010 |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ST BUDEAUX FARRINGTON ROAD PAULTON BRISTOL BS39 7LW |
| 06/07/096 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/06/076 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/03/079 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/06/0627 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 10 OXFORD STREET MALMESBURY SN16 9AZ |
| 25/05/0525 May 2005 | SECRETARY RESIGNED |
| 25/05/0525 May 2005 | 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