R & W HARRISON BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

14/07/2314 July 2023 Particulars of variation of rights attached to shares

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Secretary's details changed for Mrs Rebecca Frances Radford on 2022-11-01

View Document

05/01/225 January 2022 Termination of appointment of Raymond James Harrison as a secretary on 2021-12-30

View Document

05/01/225 January 2022 Appointment of Mrs Rebecca Frances Radford as a secretary on 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 5 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR DANIEL HARRISON

View Document

18/01/1618 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARRISON / 15/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES HARRISON / 15/12/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: MEADOW HOUSE 301 UPPINGHAM ROAD LEICESTER LE5 4DG

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 £ NC 1000/100000 30/12

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 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