S HARVEY & SON BUILDERS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Final Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Registered office address changed from 31 Garden Lane Worlingham Beccles Suffolk NR34 7SB to Prospect House Rouen Road Norwich NR1 1RE on 2024-12-04

View Document

30/10/2430 October 2024 Termination of appointment of Pamela Jane Harvey as a secretary on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Pamela Jane Harvey as a director on 2024-10-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

05/05/215 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/01/2029 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SADE GREEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 DIRECTOR APPOINTED MRS SADE NANCY GREEN

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 2ND FLOOR 6 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID GEORGE HARVEY / 01/04/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JANE HARVEY / 01/04/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DENNIS HARVEY / 01/04/2015

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA JANE HARVEY / 01/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 20 DEEPDALE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8TU UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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