HARRUB LTD

Company Documents

DateDescription
08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 21/08/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054632840003

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054632840002

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN NEIL HAMMOND / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM OVERDENE TIMSBURY ROAD HIGH LITTLETON BRISTOL BS39 6HL UNITED KINGDOM

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 14/09/2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 25/05/2010

View Document

09/06/109 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH HAMMOND / 25/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEIL HAMMOND / 25/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ST BUDEAUX FARRINGTON ROAD PAULTON BRISTOL BS39 7LW

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 10 OXFORD STREET MALMESBURY SN16 9AZ

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 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