HARBOURVIEW CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Miranda Carmen Clapcott as a secretary on 2025-09-17

View Document

29/09/2529 September 2025 NewTermination of appointment of Paul Barry Clapcott as a director on 2025-05-23

View Document

29/09/2529 September 2025 NewTermination of appointment of Miranda Carmen Clapcott as a director on 2025-09-17

View Document

07/08/257 August 2025 Notification of Miranda Carmen Clapcott as a person with significant control on 2025-04-22

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 Appointment of Mr Liam Jack Clapcott as a director on 2025-04-22

View Document

07/08/257 August 2025 Cessation of Paul Barry Clapcott as a person with significant control on 2025-04-22

View Document

06/05/256 May 2025 Director's details changed for Mr Paul Barry Clapcott on 2024-01-09

View Document

06/05/256 May 2025 Change of details for Mr Paul Barry Clapcott as a person with significant control on 2024-01-09

View Document

01/04/251 April 2025 Registered office address changed from Unit 17 (Ground Floor) Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England to First Floor, Unit 3,Concept Park Innovation Close Poole BH12 4QT on 2025-04-01

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Director's details changed for Mr Paul Barry Clapcott on 2023-05-11

View Document

17/05/2317 May 2023 Change of details for Mr Paul Barry Clapcott as a person with significant control on 2023-05-11

View Document

17/05/2317 May 2023 Secretary's details changed for Mrs Miranda Carmen Clapcott on 2023-05-11

View Document

17/05/2317 May 2023 Director's details changed for Mrs Miranda Carmen Clapcott on 2023-05-11

View Document

03/04/233 April 2023 Registered office address changed from Unit 17 (Gf) Bourne Valley Road Poole BH12 1DW United Kingdom to Unit 17 (Ground Floor) Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 2023-04-03

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 20 - 22 NORTH ROAD POOLE DORSET BH14 0LY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/10/174 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069178470001

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM POLLARD

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM E1 ARENA BUSINESS PARK, HOLYROOD CLOSE POOLE DORSET BH17 7FP UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM POLLARD / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM GROUND FLOOR 1 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED LIAM POLLARD

View Document

28/05/0928 May 2009 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