HARRISON-RANDALL LIMITED

03363717
17 WHITACRE ROAD WHITACRE ROAD NUNEATON CV11 6BY

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 3 Buy now
08 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 8 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 9 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 7 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
09 May 2016 officers Change of particulars for director (Jane Davies) 2 Buy now
09 May 2016 officers Change of particulars for director (Keith Martin Davies) 2 Buy now
09 May 2016 officers Change of particulars for secretary (Elaine Victoria Jacques) 1 Buy now
18 Nov 2015 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 officers Change of particulars for director (Keith Martin Davies) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Jane Davies) 2 Buy now
05 Aug 2010 accounts Amended Accounts 8 Buy now
28 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
24 Aug 2009 accounts Annual Accounts 8 Buy now
11 Jun 2009 accounts Amended Accounts 9 Buy now
22 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from unit 17 whitacre road ind est whitacre road nuneaton warwickshire CV11 6BY 1 Buy now
07 Feb 2009 officers Director appointed jane davies 2 Buy now
05 Aug 2008 accounts Annual Accounts 9 Buy now
03 Jul 2008 annual-return Return made up to 01/05/08; full list of members; amend 5 Buy now
22 May 2008 annual-return Return made up to 01/05/08; full list of members 3 Buy now
02 May 2008 capital Gbp ic 6/4\11/04/08\gbp sr 2@1=2\ 2 Buy now
17 Apr 2008 officers Appointment terminated director roger rowland 1 Buy now
11 Sep 2007 accounts Annual Accounts 9 Buy now
02 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
24 May 2006 annual-return Return made up to 01/05/06; full list of members 2 Buy now
22 Mar 2006 accounts Annual Accounts 9 Buy now
15 Jul 2005 accounts Annual Accounts 9 Buy now
25 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
18 Aug 2004 accounts Annual Accounts 9 Buy now
27 May 2004 annual-return Return made up to 01/05/04; no change of members 7 Buy now
20 Sep 2003 accounts Annual Accounts 9 Buy now
28 May 2003 annual-return Return made up to 01/05/03; no change of members 7 Buy now
11 Feb 2003 accounts Amended Accounts 8 Buy now
06 Sep 2002 accounts Annual Accounts 8 Buy now
21 Jun 2002 annual-return Return made up to 01/05/02; full list of members 7 Buy now
15 Mar 2002 address Registered office changed on 15/03/02 from: 33-34 sketchley meadows hinckley leicestershire LE10 3ES 1 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2001 accounts Annual Accounts 8 Buy now
14 May 2001 annual-return Return made up to 01/05/01; full list of members 6 Buy now
22 Sep 2000 accounts Annual Accounts 8 Buy now
29 Jun 2000 capital £ sr 2@1 31/10/98 1 Buy now
31 May 2000 annual-return Return made up to 01/05/00; full list of members 7 Buy now
20 Mar 2000 accounts Amended Accounts 9 Buy now
24 Jul 1999 mortgage Particulars of mortgage/charge 4 Buy now
15 Jul 1999 address Registered office changed on 15/07/99 from: 14A the green ashby de la zouch leicestershire LE65 1JU 1 Buy now
09 Jun 1999 annual-return Return made up to 01/05/99; no change of members 4 Buy now
02 Mar 1999 accounts Annual Accounts 4 Buy now
07 Jan 1999 officers Secretary resigned 1 Buy now
14 Oct 1998 address Registered office changed on 14/10/98 from: 1 willow park upton lane stoke golding nuneaton warwickshire CV13 6EU 1 Buy now
14 Oct 1998 officers New secretary appointed 2 Buy now
14 Oct 1998 officers Secretary resigned 1 Buy now
27 May 1998 annual-return Return made up to 01/05/98; full list of members 6 Buy now
07 May 1998 officers New secretary appointed 2 Buy now
20 Apr 1998 capital Ad 14/04/98--------- £ si 3@1=3 £ ic 2/5 2 Buy now
20 Apr 1998 accounts Accounting reference date extended from 31/05/98 to 31/10/98 1 Buy now
12 May 1997 officers New secretary appointed 2 Buy now
12 May 1997 officers New director appointed 2 Buy now
12 May 1997 officers New director appointed 2 Buy now
12 May 1997 officers New director appointed 2 Buy now
12 May 1997 officers Director resigned 1 Buy now
12 May 1997 officers Secretary resigned 1 Buy now
01 May 1997 incorporation Incorporation Company 17 Buy now