R J HARRIS CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 18 NEW ROAD CLANFIELD HAMPSHIRE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 50400

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY GILLETT / 15/02/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 15/02/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HARRIS / 15/02/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLETT / 15/02/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD HARRIS / 15/02/2013

View Document

14/04/1414 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLETT / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 £ NC 51100/51200 17/05/

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 17/05/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/01/00; NO CHANGE OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 £ NC 1100/51100 31/05/

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9820 May 1998 £ NC 1000/1100 25/03/97

View Document

20/05/9820 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9820 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 25/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 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