HARRIS DEVELOPMENTS (BROMSGROVE) LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP HARRIS / 30/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET EILEEN HARRIS / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/12/094 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/09/0430 September 2004 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