HARVEY MICKS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/10/2210 October 2022 Registered office address changed from 30 Sweetclough Drive Burnley Lancashire BB12 6LY to 301 Manchester Road Burnley Lancashire BB11 4HL on 2022-10-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Change of details for Mr Russell Hamer as a person with significant control on 2021-06-21

View Document

10/01/2210 January 2022 Director's details changed for Mr Russell Hamer on 2021-06-21

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM CHARTER HOUSE, 1 SWEETCLOUGH DRIVE, BURNLEY LANCASHIRE BB12 6LY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/06/1325 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MARTINE HAMER

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HAMER / 31/03/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTINE HAMER

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 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