HARRY'S SNACKS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Registered office address changed from 9 Oakdale Road Poole Dorset BH15 3LD to Unit C12 Admiralty Park Station Road Holton Heath Poole Dorset BH16 6HX on 2021-08-08

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, SECRETARY RONALD DOYLE

View Document

23/08/1523 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/08/1318 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MORRISON / 22/07/2010

View Document

15/08/1015 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS RONALD MICHAEL DOYLE LOGGED FORM

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THE GABLES 2 EARLE ROAD BOURNEMOUTH DORSET BH4 8JQ

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

22/07/0222 July 2002 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