P HARPER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

14/05/2414 May 2024 Director's details changed for Jonathon Stuart Harper on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM EAGLE HOUSE GREAT WHYTE, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1HB

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE VIOLET DOREEN HARPER / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART HARPER / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARPER / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY HARPER / 26/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HARPER / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY HARPER / 26/04/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARPER / 02/05/2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 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