HARBOUR WAY (CHIDHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-24 with updates

View Document

03/08/233 August 2023 Appointment of Mrs Lynsey Jayne Curtis as a director on 2023-04-25

View Document

03/04/233 April 2023 Appointment of Mr Ian Grant Lake Coghlan as a director on 2023-03-12

View Document

26/03/2326 March 2023 Termination of appointment of Peter William James Moffatt as a director on 2023-02-09

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Martin Mcbride as a director on 2022-01-24

View Document

02/02/222 February 2022 Termination of appointment of Walter Giro Womersley as a director on 2022-01-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Rachel Floretta Hodgson as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Jennifer Loraine Moffatt as a director on 2021-06-20

View Document

01/07/211 July 2021 Termination of appointment of Richard David John Miller as a director on 2021-06-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 DIRECTOR APPOINTED MR WALTER GIRO WOMERSLEY

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 DIRECTOR APPOINTED MR MARTIN MCBRIDE

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MR RICHARD DAVID JOHN MILLER

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURTIS

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM TUMBLEHOME HARBOUR WAY CHIDHAM CHICHESTER PO18 8TG ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM CURTIS

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MR WALTER GIRO WOMERSLEY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS RACHEL FLORETTA HODGSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS JENNIFER LORAINE MOFFATT

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE TIMLIN

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCBRIDE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER WOMERSLEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR WILLIAM HOWARD CURTIS

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WALLACE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR WILLIAM HOWARD CURTIS

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM RITHE COTTAGE HARBOUR WAY CHIDHAM CHICHESTER WEST SUSSEX PO18 8TG

View Document

25/06/1625 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THRESHER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER HAYLES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR WALTER GIRO WOMERSLEY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR CLIVE EDWARD TIMLIN

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/05/1619 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 45

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ROGER ANTHONY HAYLES

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ANDREW JAMES WALLACE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID CHARLES THRESHER

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCBRIDE

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM TUMBLEHOME HARBOUR WAY CHIDHAM CHICHESTER WEST SUSSEX PO18 8TG

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HAYLES

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR ANDREW JAMES WALLACE

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HAYLES / 24/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA THRESHER

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS BODY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: CROSS TREES HARBOUR WAY, CHIDHAM CHICHESTER WEST SUSSEX PO18 8TG

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/06/03; CHANGE OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/07/0214 July 2002 RETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 5 EAST PALLANT CHICHESTER SUSSEX PO19 1TR

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 24/06/94; CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/09/9019 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

10/12/8610 December 1986 Full accounts made up to 1986-01-31

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/12/8610 December 1986 Full accounts made up to 1986-01-31

View Document

24/01/6124 January 1961 CERTIFICATE OF INCORPORATION

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