HARRY MONK ENTERPRISES 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 NewConfirmation statement made on 2025-08-26 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Director's details changed for Mr Brian Richard Hallett on 2024-04-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Cessation of Brian Richard Hallett as a person with significant control on 2022-08-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-26 with updates

View Document

26/10/2326 October 2023 Notification of James Richard Hallett as a person with significant control on 2022-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-26 with updates

View Document

28/09/2128 September 2021 Termination of appointment of Rapid Business Services Limited as a secretary on 2020-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-26 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018

View Document

11/09/1811 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 11/09/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 11/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

28/10/1528 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/10/129 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/10/1113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR LEE O'MEARA

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSONS CORNER 1ST FLOOR, 1-5 INGRAVE ROAD, BRENTWOOD, ESSEX CM15 8AP

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 2ND FLOOR THE OLD COUNTY COURT, 2 HIGH STREET, BRENTWOOD, ESSEX CM14 4AB

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 EXEMPTION FROM APPOINTING AUDITORS 26/06/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 141 KINGS ROAD, BRENTWOOD, ESSEX CM14 4EG

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

17/08/9917 August 1999 EXEMPTION FROM APPOINTING AUDITORS 02/08/99

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information