T HARRISON LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM HARRISON / 21/07/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DEREK WILLIAM HARRISON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HARRISON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN HARRISON

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY HARRISON / 04/12/2013

View Document

04/12/134 December 2013 TERMINATE DIR APPOINTMENT

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARY HARRISON / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM HARRISON / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HARRISON / 04/12/2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED BRIAN ROBERTS

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
BRETHERTON TERRACE, LEYLAND
PRESTON
LANCASHIRE
PR25 3NB

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/12/0811 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/12/01

View Document

04/11/014 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED LORUSS LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

11/12/9211 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/03/926 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 11/01/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8610 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

16/06/7616 June 1976 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