HARVEY'S AUTOS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-28

View Document

09/07/249 July 2024 Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-07-09

View Document

20/06/2420 June 2024 Change of details for Hills International Ltd as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Jez John Hill on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 11th Floor One Temple Row Birmingham B2 5LG to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-06-20

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registered office address changed from Unit 1 Rear of 115/120 Stafford St Walsall West Midlands WS2 8DX England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-05-30 to 2023-03-31

View Document

19/03/2419 March 2024 Notification of Hills International Ltd as a person with significant control on 2021-12-09

View Document

19/03/2419 March 2024 Cessation of Jez John Hill as a person with significant control on 2021-12-09

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

17/01/2417 January 2024 Registration of charge 107166250003, created on 2024-01-17

View Document

02/01/242 January 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Unit 1 Rear of 115/120 Stafford St Walsall West Midlands WS2 8DX on 2024-01-02

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mr Jez John Hill on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Jez John Hill as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107166250001

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ JOHN HILL / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE THOMAS SHEPPARD / 21/02/2019

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR JEZ JOHN HILL / 21/03/2018

View Document

07/12/187 December 2018 CESSATION OF MARIE LOUSIE HILL AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 08/06/17 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE HILL

View Document

19/03/1819 March 2018 CESSATION OF MARK LEE THOMAS SHEPPARD AS A PSC

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 29 CHESTER RD CASTLE BROMWICH BIRMINGHAM B36 9DA ENGLAND

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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