HARPERS JOINERY & BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

07/08/247 August 2024 Change of details for Mr David Harper as a person with significant control on 2016-07-01

View Document

06/08/246 August 2024 Change of details for Mrs Tracey Harper as a person with significant control on 2017-08-01

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY HARPER

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HARPER / 01/08/2017

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 62 FERNLEIGH AVENUE MAPPERLEY NOTTINGHAM NG3 6FL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

25/09/1525 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY HARPER / 25/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 25/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARPER / 08/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM STAFFORDSHIRE HOUSE BEECHDALE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 3FH

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 43B PLAINS ROAD, MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/07/0310 July 2003 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