HARRIS SIGNS (HIRE) LTD

03854639
SPRINGFIELD ROAD COVENTRY CV1 4GN

Documents

Documents
Date Category Description Pages
10 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
24 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2019 accounts Annual Accounts 6 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2018 accounts Annual Accounts 6 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 officers Termination of appointment of director (Derek Richard Harris) 1 Buy now
17 Jul 2017 accounts Annual Accounts 7 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
14 Jan 2015 accounts Annual Accounts 3 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Termination of appointment of director (Patrick Wright) 1 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Patrick Wright) 1 Buy now
03 Jan 2014 accounts Annual Accounts 3 Buy now
10 Oct 2013 annual-return Annual Return 7 Buy now
10 Oct 2013 officers Termination of appointment of director (Brian Kavanagh) 1 Buy now
08 Nov 2012 accounts Annual Accounts 3 Buy now
31 Oct 2012 annual-return Annual Return 7 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Patrick Francis Wright) 2 Buy now
31 Oct 2012 officers Change of particulars for secretary (Mr Patrick Francis Wright) 2 Buy now
16 Jan 2012 officers Appointment of director (Mr Brian Kavanagh) 2 Buy now
13 Jan 2012 officers Appointment of director (Mrs Cathryn Patricia Mcgrane) 2 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
27 Oct 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 accounts Annual Accounts 3 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Stuart John Siddeley Ainscow) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Derek Richard Harris) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Patrick Francis Wright) 2 Buy now
07 Apr 2009 accounts Annual Accounts 1 Buy now
12 Jan 2009 accounts Annual Accounts 1 Buy now
30 Oct 2008 annual-return Return made up to 07/10/08; full list of members 4 Buy now
11 Oct 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
29 Jun 2007 accounts Annual Accounts 1 Buy now
02 Nov 2006 annual-return Return made up to 07/10/06; full list of members 3 Buy now
25 Apr 2006 accounts Annual Accounts 1 Buy now
06 Mar 2006 accounts Annual Accounts 1 Buy now
22 Nov 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 2 Buy now
11 Nov 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
25 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2003 accounts Annual Accounts 8 Buy now
14 Oct 2003 annual-return Return made up to 07/10/03; full list of members 7 Buy now
24 Oct 2002 annual-return Return made up to 07/10/02; full list of members 7 Buy now
26 Jul 2002 accounts Annual Accounts 8 Buy now
01 May 2002 officers Director's particulars changed 1 Buy now
26 Apr 2002 annual-return Return made up to 07/10/01; full list of members 7 Buy now
26 Feb 2002 accounts Annual Accounts 8 Buy now
09 Jan 2001 address Registered office changed on 09/01/01 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS 1 Buy now
20 Dec 2000 annual-return Return made up to 07/10/00; full list of members 7 Buy now
20 Dec 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
07 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2000 officers New director appointed 2 Buy now
07 Aug 2000 officers New director appointed 1 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 officers Secretary resigned 1 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
07 Oct 1999 incorporation Incorporation Company 14 Buy now