HARBOURGUIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Stephen Mark Mallinson as a person with significant control on 2024-03-04

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O LATHAM COSTA LIMITED 8A PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR STEPHEN MARK MALLINSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BESWICK

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY VICTORIA FISHER / 01/05/2014

View Document

01/04/151 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/09/1310 September 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

17/03/1317 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 12 PARK STREET LYTHAM LANCASHIRE FY8 5LU

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR MICHAEL JACKSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JOHNSON

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR MICHAEL JACKSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSON

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH SHIRLEY JOHNSON / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY VICTORIA FISHER / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DICKINSON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MERTON SAVAGE

View Document

06/08/086 August 2008 SECRETARY APPOINTED MISS ELIZABETH SHIRLEY JOHNSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MISS ELIZABETH SHIRLEY JOHNSON

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUIDLINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 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