HARVEY HOMES (WIGAN) LIMITED

04173313
GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON ENGLAND BL1 3AJ

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 8 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
29 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 7 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 7 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 8 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 7 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 6 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 officers Termination of appointment of secretary (Madeleine Tonge) 1 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Mr Harvey Brent Tonge) 2 Buy now
09 Feb 2010 accounts Annual Accounts 4 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
29 Apr 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
28 Apr 2009 officers Director's change of particulars / harvey tonge / 28/04/2009 2 Buy now
09 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
17 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
10 Apr 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
24 May 2007 accounts Annual Accounts 5 Buy now
13 Apr 2007 annual-return Return made up to 06/03/07; full list of members 6 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Mar 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 5 Buy now
14 Mar 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
09 Mar 2005 accounts Annual Accounts 5 Buy now
28 Jan 2005 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
22 Mar 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
12 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
31 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2003 accounts Annual Accounts 6 Buy now
08 Jul 2003 capital Ad 02/07/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
31 Mar 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
10 Mar 2003 accounts Annual Accounts 5 Buy now
21 Mar 2002 annual-return Return made up to 06/03/02; full list of members 6 Buy now
01 May 2001 address Registered office changed on 01/05/01 from: cherrycroft wigan lane wigan lancashire WN1 2LF 1 Buy now
01 May 2001 officers Director resigned 1 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
17 Apr 2001 officers New director appointed 2 Buy now
17 Apr 2001 officers New secretary appointed 2 Buy now
17 Apr 2001 officers New director appointed 2 Buy now
06 Mar 2001 incorporation Incorporation Company 8 Buy now