HARVIE AND HUDSON LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Termination of appointment of Lee Claire Beaumont as a secretary on 2024-02-14

View Document

17/02/2517 February 2025 Appointment of Mrs Lee Claire Beaumont as a secretary on 2024-02-15

View Document

17/02/2517 February 2025 Termination of appointment of Lee Claire Beaumont as a secretary on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Howard Colin Hudson as a secretary on 2025-02-14

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Satisfaction of charge 005516600001 in full

View Document

06/09/236 September 2023 Termination of appointment of Derek George Hudson as a director on 2023-08-23

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/03/2120 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005516600001

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

10/12/1810 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 20003

View Document

07/12/187 December 2018 ADOPT ARTICLES 08/11/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARVIE

View Document

13/06/1813 June 2018 NOTIFICATION OF PSC STATEMENT ON 13/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

26/04/1826 April 2018 CESSATION OF JEFFREY WILLIAM HARVIE AS A PSC

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARVIE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY LEE CLAIRE BEAUMONT / 14/12/2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LEE CLAIRE BEAUMONT / 02/02/2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR LEE CLAIRE BEAUMONT / 14/12/2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MRS LEE CLAIRE BEAUMONT

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LEE CLAIRE BEAUMONT / 22/12/2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 77 JERMYN ST ST JAMES LONDON SW1Y 6NP

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARVIE / 14/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM HARVIE / 14/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY HUDSON / 14/05/2014

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LEE CLAIRE BEAUMONT / 14/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HUDSON / 14/05/2014

View Document

28/05/1428 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/06/1212 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HUDSON / 16/04/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARVIE / 16/04/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY HUDSON / 16/04/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM HARVIE / 16/04/2010

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE HUDSON / 16/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM HARVIE / 16/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARVIE / 16/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY HUDSON / 16/04/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ARTICLES OF ASSOCIATION

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/04/97; CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/91

View Document

13/05/9113 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

29/04/8829 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/07/556 July 1955 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