T.HARPER & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/04/2316 April 2023 Appointment of Mrs Philippa Bell as a director on 2023-04-16

View Document

14/03/2314 March 2023 Termination of appointment of Jane Sarah Boyle as a director on 2023-02-28

View Document

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

View Accounts

04/10/224 October 2022 All of the property or undertaking has been released from charge 006801290008

View Document

04/10/224 October 2022 Termination of appointment of Alice Louise Rees as a director on 2022-09-30

View Document

04/10/224 October 2022 All of the property or undertaking has been released from charge 3

View Document

26/04/2226 April 2022 Second filing of Confirmation Statement dated 2021-10-30

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE HARPER

View Document

12/05/2112 May 2021 CESSATION OF MAIAURA HARPER AS A PSC

View Document

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

View Accounts

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 Confirmation statement made on 2020-10-30 with no updates

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 Confirmation statement made on 2019-10-30 with updates

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017

View Document

17/10/1917 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2016

View Document

17/10/1917 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2018

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS ALICE LOUISE REES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS JANE SARAH BOYLE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BELL

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN BURBURY / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HARPER / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN BURBURY / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIAURA HARPER / 01/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/10/164 October 2016 PREVEXT FROM 30/12/2015 TO 31/12/2015

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006801290008

View Document

26/10/1526 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

26/10/1526 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

26/10/1526 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1525 February 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM THE OAKS DUNSTABLE ROAD STUDHAM BEDS LU6 2QG

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS PHILIPPA BELL

View Document

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

View Accounts

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNEDY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KENNEDY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET KENNEDY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET KENNEDY

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/12/0911 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HARPER / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIAURA HARPER / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN KENNEDY / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TERESA KENNEDY / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN BURBURY / 01/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ADOPT MEM AND ARTS 29/12/95

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 29/12/95

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 29/12/95

View Document

21/03/9721 March 1997 ADOPT MEM AND ARTS 29/12/95

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 29/12/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/8626 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

12/11/8412 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/03/847 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

07/12/827 December 1982 ANNUAL RETURN MADE UP TO 14/04/82

View Document

07/12/827 December 1982 ANNUAL RETURN MADE UP TO 14/04/82

View Document

10/01/6110 January 1961 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