STEVE HARRISON & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
01/07/211 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | DIRECTOR APPOINTED MRS ANITA HARRISON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HARRISON / 19/10/2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM DAFFURNS FARM /GILDRENE GLEBE ROAD ASTON SOMERVILLE BROADWAY WORCESTERSHIRE WR12 7JB |
28/10/1428 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
28/10/1428 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANITA JOY HARRISON / 19/10/2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM THE LEYS WELSH ROAD PRIORS HARWICK WARWICKSHIRE CV47 7SJ UNITED KINGDOM |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/06/1213 June 2012 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
24/11/1124 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
15/11/1015 November 2010 | CURRSHO FROM 31/10/2011 TO 30/09/2011 |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HARRISON / 20/10/2009 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: CHAPPELLS FARM HIGH STREET CRICK NORTHANTS NN6 7TS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
09/07/029 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: BROWNSOVER LANE OLD BROWNSOVER VILLAGE RUGBY WARWICKSHIRE CV21 1HY |
26/10/0026 October 2000 | SECRETARY RESIGNED |
26/10/0026 October 2000 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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