STEVE HARBACH BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/12/1914 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FENELLA MARY HARBACH / 31/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FENELLA MARY HARBACH / 31/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS HARBACH / 31/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS FENELLA MARY HARBACH / 31/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS HARBACH / 31/07/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 4 HALTERWORTH CLOSE ROMSEY HAMPSHIRE SO51 5QG

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS HARBACH / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FENELLA MARY HARBACH / 11/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

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