JAMES HARCOURT LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
WHS HALO WATER ORTON LANE
MINWORTH
SUTTON COLDFIELD
WEST MIDLANDS
B76 9BW

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR DAVID ARTHUR JONES

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARANOWSKI

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR GRAHAM FITTON

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARANOWSKI / 09/10/2009

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY TREVOR CLARK

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR CLARK

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER DUGUID

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL RICHMOND

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN BARANOWSKI

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED PETER WINSTON GORDON DUGUID

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
UNIT L BOURNE END BUSINESS PARK
CORES END ROAD
BOURNE END
SL8 5AS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN FRANKLIN

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
4 HOCKLEY COURT, 2401 STRATFORD
ROAD, HOCKLEY HEATH
SOLIHULL
B94 6NW

View Document

27/06/0627 June 2006 S366A DISP HOLDING AGM 15/06/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/02/0621 February 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