HARVIE GROUNDWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Registered office address changed from Unit 3a Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2025-09-30 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-07-31 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-07-31 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SUITE 3 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 06/03/156 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 04/04/124 April 2012 | ADOPT ARTICLES 09/03/2012 |
| 09/03/129 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 09/03/129 March 2012 | SECRETARY APPOINTED DANIEL ROBIN HARVIE |
| 09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD |
| 09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O HIGH STREET SUITE 3 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA ENGLAND |
| 09/03/129 March 2012 | APPOINTMENT TERMINATED, SECRETARY THURROCK NOMINEES LTD |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 01/03/111 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN HARVIE / 24/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBIN HARVIE / 24/02/2010 |
| 24/02/1024 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THURROCK NOMINEES LTD / 24/02/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
| 12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 07/03/077 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
| 09/11/069 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07 |
| 24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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