HARRYS CARPETS LTD

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY APPOINTED TROY CASTRO

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL OATES

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW OATES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 GBP NC 100/10000 11/04/08

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 11/04/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 UNIT1, FARRINGDON BUS PARK FARRINGDON ALTON HANTS GU34 3DJ

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NFC INVESTMENTS LTD


  • 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