HARVEST CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

15/12/1715 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURK

View Document

07/12/177 December 2017 SECRETARY APPOINTED MR ALAN GEORGE BELL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN TURK

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 COMPANY NAME CHANGED HARVEST HOMEMAKER LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

03/09/143 September 2014 CHANGE OF NAME 20/08/2014

View Document

27/08/1427 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2769550003

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2769550003

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 100

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HYND / 05/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR BARRY HYND

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ALAN GEORGE BELL

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DUNCAN TURK / 22/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DUNCAN TURK / 22/12/2010

View Document

22/12/1022 December 2010 SAIL ADDRESS CHANGED FROM: 6B KING STREET INVERKEITHING FIFE KY11 1NB SCOTLAND

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOX / 22/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 17/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 PARTIC OF MORT/CHARGE *****

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 SECRETARY RESIGNED

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