HARRY TRAVIS (RISHWORTH) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2023-12-16 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Appointment of Mrs Deborah Elizabeth Clapham as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Gillian Travis as a secretary on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Gillian Patricia Travis as a person with significant control on 2023-09-01

View Document

09/10/239 October 2023 Termination of appointment of Mark Richard Travis as a director on 2023-09-26

View Document

09/10/239 October 2023 Notification of Deborah Elizabeth Clapham as a person with significant control on 2023-09-01

View Document

09/10/239 October 2023 Notification of Edward John Clapham as a person with significant control on 2023-09-01

View Document

09/10/239 October 2023 Appointment of Mr Edward John Clapham as a director on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Mark Richard Travis as a person with significant control on 2023-09-26

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

16/12/2116 December 2021 Notification of Gillian Patricia Travis as a person with significant control on 2021-03-01

View Document

16/12/2116 December 2021 Termination of appointment of John Samuel Travis as a director on 2021-02-28

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAVIS

View Document

23/01/1523 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/02/1410 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TRAVIS / 30/04/2012

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SUB-DIVISION 05/09/11

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MRS GILLIAN TRAVIS

View Document

26/01/1126 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK TRAVIS

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL TRAVIS / 13/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TRAVIS / 13/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: GISTERED OFFICE CHANGED ON 20/08/2008 FROM OLDHAM ROAD RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4QT

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 S366A DISP HOLDING AGM 11/12/01

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 CAPITALISATION OF RESER 18/03/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: G OFFICE CHANGED 22/11/88 368 LEES ROAD OLDHAM OL4 5ER

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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