HARRT CIVIL ENGINEERING LIMITED

03894105
PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 5 Buy now
19 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 officers Appointment of director (Mr Grahame Alistair Mcculloch) 2 Buy now
13 Apr 2023 officers Termination of appointment of director (Sara Gomez Villa) 1 Buy now
28 Feb 2023 accounts Annual Accounts 5 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 5 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 5 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Termination of appointment of secretary (Tw Secretarial Services Limited) 1 Buy now
30 Jan 2018 accounts Annual Accounts 5 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 resolution Resolution 27 Buy now
24 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Feb 2017 capital Return of Allotment of shares 3 Buy now
14 Feb 2017 capital Return of Allotment of shares 3 Buy now
18 Jan 2017 accounts Annual Accounts 5 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
27 Feb 2015 accounts Annual Accounts 8 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 7 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 4 Buy now
18 Feb 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
23 Feb 2009 accounts Annual Accounts 7 Buy now
13 Jan 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
11 Dec 2008 officers Secretary's change of particulars / tw secretarial services LIMITED / 01/08/2008 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from 70 london road leicester LE2 0QD 1 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
23 Jan 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
22 Mar 2007 accounts Annual Accounts 6 Buy now
20 Feb 2007 annual-return Return made up to 14/12/06; full list of members 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
20 Nov 2006 officers New secretary appointed 2 Buy now
20 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers Secretary resigned 1 Buy now
20 Nov 2006 address Registered office changed on 20/11/06 from: 156 leicester road countesthorpe leicester LE8 5QW 1 Buy now
07 Nov 2006 annual-return Return made up to 14/12/05; full list of members 2 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
04 Apr 2005 annual-return Return made up to 14/12/04; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 5 Buy now
27 Jul 2004 accounts Amended Accounts 5 Buy now
29 Mar 2004 accounts Annual Accounts 5 Buy now
19 Dec 2003 annual-return Return made up to 14/12/03; full list of members 6 Buy now
03 Jul 2003 accounts Annual Accounts 5 Buy now
01 Apr 2003 accounts Accounting reference date shortened from 31/01/03 to 31/05/02 1 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
18 Dec 2002 annual-return Return made up to 14/12/02; full list of members 6 Buy now
30 Nov 2002 accounts Annual Accounts 5 Buy now
27 Jul 2002 accounts Accounting reference date extended from 31/12/01 to 31/01/02 1 Buy now
24 May 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
12 Mar 2002 accounts Annual Accounts 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
21 Nov 2001 officers New secretary appointed 2 Buy now
21 Nov 2001 officers Secretary resigned 1 Buy now
19 Jun 2001 annual-return Return made up to 14/12/00; full list of members 6 Buy now
23 May 2001 officers Secretary resigned 1 Buy now
23 May 2001 officers Director resigned 1 Buy now
23 May 2001 officers New director appointed 2 Buy now
23 May 2001 officers New secretary appointed 2 Buy now
17 Jan 2001 address Registered office changed on 17/01/01 from: 137 countesthorpe road cosby leicester leicestershire LE9 1UJ 1 Buy now
09 Aug 2000 officers Director resigned 1 Buy now
08 Feb 2000 officers New secretary appointed 2 Buy now
01 Feb 2000 officers New director appointed 2 Buy now
01 Feb 2000 officers Secretary resigned 1 Buy now
01 Feb 2000 officers Director resigned 1 Buy now
22 Dec 1999 address Registered office changed on 22/12/99 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
17 Dec 1999 officers Secretary resigned 1 Buy now
17 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 incorporation Incorporation Company 10 Buy now