BRIAN HARRISON WORKSHOP SUPPLIES LTD.

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 01/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 01/09/2017

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRISON / 08/03/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED B & M HARRISON WORKSHOP SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: G OFFICE CHANGED 25/09/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED ASHSTOCK 2022 LIMITED CERTIFICATE ISSUED ON 17/09/02

View Document

08/03/028 March 2002 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