R. C. HARRISON & SONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR MICHAEL STUART JENNEY

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CARLY HELMKAY / 14/06/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HARRISON / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HARRISON / 13/10/2016

View Document

03/05/163 May 2016 SECRETARY APPOINTED MS CARLY HELMKAY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN BEACH

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/01/1227 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HARRISON / 16/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HARRISON / 16/01/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 COMPANY NAME CHANGED HARRISON METALS LIMITED CERTIFICATE ISSUED ON 09/12/94

View Document

08/12/948 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/94

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 ALTER MEM AND ARTS 290889

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED EXTRABUSY LIMITED CERTIFICATE ISSUED ON 03/10/89

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 290889

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 CERTIFICATE OF INCORPORATION

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