HARRISON DEVELOPMENTS (WEST MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registered office address changed from 11 Barnack Drive Warwick CV34 5TY England to 33 Malthouse Lane Kenilworth CV8 1AD on 2025-04-29 |
23/04/2523 April 2025 | Director's details changed for Mr Glen Harrison on 2025-04-16 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GLEN HARRISON / 15/08/2018 |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN HARRISON / 15/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/09/1517 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/09/1418 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/09/1318 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | DIRECTOR APPOINTED MR CRAIG GEORGE HARRISON |
18/09/1218 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA HARRISON |
17/09/1217 September 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON |
17/09/1217 September 2012 | DIRECTOR APPOINTED MR GLEN HARRISON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HARRISON / 05/06/2012 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA ENGLAND |
21/07/1121 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 7 WEST BAR BANBURY OXON OX16 9SD |
12/07/1012 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HARRISON / 13/04/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN HARRISON / 13/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARRISON / 05/06/2009 |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HARRISON / 05/06/2009 |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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