N. HARRIS & CO. LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from East Block Hamilton Drive Selly Oak Birmingham B29 6AJ England to Talbots Grafton Lane Upton Warren Bromsgrove B61 7HA on 2024-02-19

View Document

11/01/2411 January 2024 Current accounting period extended from 2023-09-30 to 2024-02-28

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Registered office address changed from Millstone House Unit 10K Buntsford Park Road Bromsgrove Worcestershire B60 3DX England to East Block Hamilton Drive Selly Oak Birmingham B29 6AJ on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 01/02/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS JANE ROSAMUND HARRIS

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ROSAMUND HARRIS / 30/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 9 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ ENGLAND

View Document

03/01/173 January 2017 Registered office address changed from , 9 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ, England to Talbots Grafton Lane Upton Warren Bromsgrove B61 7HA on 2017-01-03

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 9 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ ENGLAND

View Document

12/04/1612 April 2016 Registered office address changed from , 9 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ, England to Talbots Grafton Lane Upton Warren Bromsgrove B61 7HA on 2016-04-12

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 12 - 14 REGENT PLACE BIRMINGHAM WEST MIDLANDS B1 3NJ

View Document

12/04/1612 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 Registered office address changed from , 12 - 14 Regent Place, Birmingham, West Midlands, B1 3NJ to Talbots Grafton Lane Upton Warren Bromsgrove B61 7HA on 2016-04-12

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER HARRIS / 27/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER HARRIS / 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD PETER HARRIS / 06/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 28 PHOENIX PARK AVENUE ROAD ASTON BIRMINGHAM W MIDLANDS B7 4NU

View Document

13/06/1213 June 2012 Registered office address changed from , 28 Phoenix Park, Avenue Road Aston, Birmingham, W Midlands, B7 4NU on 2012-06-13

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER HARRIS / 27/01/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/08/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HARRIS / 01/08/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 28 PHOENIX PARK AVENUE ROAD ASTON BIRMINGHAM B7 4NU

View Document

09/10/069 October 2006

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 S369(4) SHT NOTICE MEET 24/01/94

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: SOMERSET HOUSE TEMPLE STREET LONDON B2 5DP

View Document

11/02/9111 February 1991

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 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