HARRISON SURFACING LIMITED

04722719
PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 5 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 5 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 5 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 8 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 8 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 7 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
06 May 2011 capital Return of Allotment of shares 3 Buy now
04 Jan 2011 officers Termination of appointment of secretary (T W Secretarial Services Ltd.) 1 Buy now
29 Nov 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 8 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (T W Secretarial Services Ltd.) 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from park house 37 clarence street leicester LE1 3RW 1 Buy now
09 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 70 london road leicester LE2 0QD 1 Buy now
30 Apr 2008 officers Secretary's change of particulars / torr waterfield LIMITED / 09/04/2008 1 Buy now
30 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 7 Buy now
27 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
24 Jan 2007 accounts Annual Accounts 7 Buy now
19 Apr 2006 annual-return Return made up to 03/04/06; full list of members 2 Buy now
19 Apr 2006 officers Director's particulars changed 1 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
22 Apr 2005 annual-return Return made up to 03/04/05; full list of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
04 Feb 2005 accounts Accounting reference date shortened from 30/04/04 to 28/02/04 1 Buy now
17 Sep 2004 resolution Resolution 13 Buy now
24 Mar 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
03 Apr 2003 incorporation Incorporation Company 14 Buy now