J C HARKNESS & CO

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 100 Railway Street Ballymena BT42 2AF to 78E Main Street Cullybackey Ballymena Antrim BT42 1BW on 2024-11-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/168 April 2016 ALLOT NEW CLASS OF SHARE

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0719820001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 FORM OF ASSENT TO RE-REGISTRATION

View Document

19/03/1519 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/03/1519 March 2015 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

19/03/1519 March 2015 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED J C HARKNESS & COMPANY LTD CERTIFICATE ISSUED ON 18/03/15

View Document

18/03/1518 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY COPELAND

View Document

03/06/113 June 2011 SECRETARY APPOINTED MRS RACHEL MCCANN

View Document

28/04/1128 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAWFORD HARKNESS / 30/03/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM CRYMBLE

View Document

25/02/1025 February 2010 SECRETARY APPOINTED BEVERLEY COPELAND

View Document

18/03/0918 March 2009 CHANGE OF DIRS/SEC

View Document

11/03/0911 March 2009 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