HARVIL BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-11-30 |
30/07/2530 July 2025 New | Appointment of Mr Edward William Nixon as a director on 2025-07-30 |
10/06/2510 June 2025 | Notification of Statom Holdings Limited as a person with significant control on 2025-05-27 |
10/06/2510 June 2025 | Cessation of Aym Group Ltd as a person with significant control on 2025-05-27 |
10/06/2510 June 2025 | Appointment of Mr William Stephen Kane as a director on 2025-05-27 |
10/06/2510 June 2025 | Appointment of Mr Radu Johny Boca as a director on 2025-05-27 |
10/06/2510 June 2025 | Termination of appointment of Michael Loizias as a director on 2025-05-27 |
21/04/2521 April 2025 | Confirmation statement made on 2025-03-28 with updates |
21/03/2521 March 2025 | Change of details for Ltc Central Limited as a person with significant control on 2025-01-24 |
06/02/256 February 2025 | Change of details for Ltc Central Limited as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Registered office address changed from Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England to Lakeside Park Medway City Estate Kent ME2 4LT on 2025-01-23 |
23/01/2523 January 2025 | Director's details changed for Mr Michael Loizias on 2025-01-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Full accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Second filing of Confirmation Statement dated 2023-03-28 |
04/06/244 June 2024 | Cessation of Harvil Holdings Ltd as a person with significant control on 2023-03-28 |
04/06/244 June 2024 | Notification of Ltc Central Limited as a person with significant control on 2023-03-28 |
10/05/2410 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
30/04/2430 April 2024 | Satisfaction of charge 093234210001 in full |
30/04/2430 April 2024 | Satisfaction of charge 093234210002 in full |
08/12/238 December 2023 | Registration of charge 093234210002, created on 2023-11-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Full accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-28 with updates |
29/03/2329 March 2023 | Cessation of Ltc Central Limited as a person with significant control on 2023-03-28 |
29/03/2329 March 2023 | Notification of Harvil Holdings Ltd as a person with significant control on 2023-03-28 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/04/2223 April 2022 | Full accounts made up to 2021-09-30 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
02/12/212 December 2021 | Registration of charge 093234210001, created on 2021-11-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/03/219 March 2021 | FULL ACCOUNTS MADE UP TO 30/09/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/08/2019 August 2020 | COMPANY NAME CHANGED HARVIL ROOFING LIMITED CERTIFICATE ISSUED ON 19/08/20 |
09/07/209 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
03/04/203 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
15/01/1915 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/04/1811 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1623 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 18/11/2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 1 KINGS AVENUE LONDON N21 3NA UNITED KINGDOM |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOIZIAS / 01/12/2015 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/11/1518 November 2015 | PREVSHO FROM 30/11/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
02/12/142 December 2014 | COMPANY NAME CHANGED AYM (SERVICES) LIMITED CERTIFICATE ISSUED ON 02/12/14 |
24/11/1424 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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