ROBERT HARRIS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
12/03/2312 March 2023 | Application to strike the company off the register |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Unaudited abridged accounts made up to 2021-12-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
23/03/2123 March 2021 | 28/12/20 UNAUDITED ABRIDGED |
04/03/214 March 2021 | PREVSHO FROM 30/04/2021 TO 28/12/2020 |
02/03/212 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
20/02/2120 February 2021 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY HARRIS |
20/02/2120 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
12/01/1812 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
16/11/1716 November 2017 | DIRECTOR APPOINTED MRS ROSEMARY HARRIS |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HARRIS / 01/03/2015 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
07/04/147 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY HARRIS / 01/03/2014 |
07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HARRIS / 01/03/2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/04/139 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/04/123 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/04/111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HARRIS / 01/03/2010 |
01/04/101 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
02/04/072 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX |
12/04/0512 April 2005 | DIRECTOR RESIGNED |
12/04/0512 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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