ERNEST J HARRIS AND SONS LIMITED

Company Documents

DateDescription
15/06/2315 June 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/03/2231 March 2022 Liquidators' statement of receipts and payments to 2022-01-24

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/02/1821 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 43 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA ENGLAND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 107 FINCH ROAD CHIPPING SODBURY BRISTOL BS37 6JD

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT GEORGE ROBINSON / 01/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: THE POST HOUSE THE VILLAGE, BURRINGTON BRISTOL AVON BS40 7AA

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: THE POST HOUSE BURRINGTON BRISTOL BS40 7AA

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY RESIGNED

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/02/8913 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/02/877 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

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